Search icon

FORDHAM COMICS, INC.

Company Details

Name: FORDHAM COMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1986 (39 years ago)
Entity Number: 1069773
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 390 EAST FORDHAM ROAD, 3/F, BRONX, NY, United States, 10458
Principal Address: 390 EAST FORDHAM ROAD, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP HUI Chief Executive Officer 390 EAST FORDHAM ROAD, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 390 EAST FORDHAM ROAD, 3/F, BRONX, NY, United States, 10458

History

Start date End date Type Value
1986-03-31 1993-07-13 Address 390 EAST FORDHAM RD., 3/F, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980326002339 1998-03-26 BIENNIAL STATEMENT 1998-03-01
940525002159 1994-05-25 BIENNIAL STATEMENT 1994-03-01
930713002045 1993-07-13 BIENNIAL STATEMENT 1993-03-01
B340310-4 1986-03-31 CERTIFICATE OF INCORPORATION 1986-03-31

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5417.00
Total Face Value Of Loan:
5417.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5417
Current Approval Amount:
5417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5448.15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State