Search icon

KOSMATOLOGY, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: KOSMATOLOGY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 2012
Business ALEI: 1081510
Annual report due: 31 Mar 2026
Business address: 151 LAZY BROOK RD, MONROE, CT, 06468, United States
Mailing address: 151 LAZY BROOK ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: janis@kosmatology.com

Industry & Business Activity

NAICS

325611 Soap and Other Detergent Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing and packaging bath, facial, and hand soaps, hand sanitizers, and other detergents, such as laundry and dishwashing detergents; toothpaste gels and tooth powders; and natural glycerin. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JANIS J. COVEY Officer 151 LAZY BROOK RD., MONROE, CT, 06468, United States +1 203-913-5541 janis@kosmatology.com 151 LAZY BROOK RD, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANIS J. COVEY Agent 151 LAZY BROOK RD, MONROE, CT, 06468, United States 151 LAZY BROOK RD, MONROE, CT, 06468, United States +1 203-913-5541 janis@kosmatology.com 151 LAZY BROOK RD, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSM.0000696 MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2014-01-09 2024-07-01 2025-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012336502 2024-01-30 - Annual Report Annual Report -
BF-0011438145 2023-02-17 - Annual Report Annual Report -
BF-0010313710 2022-03-07 - Annual Report Annual Report 2022
0007165440 2021-02-16 - Annual Report Annual Report 2021
0006958570 2020-08-06 - Annual Report Annual Report 2020
0006707450 2019-12-31 - Annual Report Annual Report 2019
0006707447 2019-12-31 - Annual Report Annual Report 2018
0006044350 2018-01-30 - Annual Report Annual Report 2017
0005798312 2017-03-21 - Annual Report Annual Report 2015
0005798309 2017-03-21 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4802037101 2020-04-13 0156 PPP 151 LAZY BROOK RD, MONROE, CT, 06468-3335
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12660
Loan Approval Amount (current) 12660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-3335
Project Congressional District CT-04
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12767.87
Forgiveness Paid Date 2021-03-05
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information