Search icon

COMPINSTALL, INC.

Company Details

Name: COMPINSTALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1986 (39 years ago)
Entity Number: 1080541
ZIP code: 10306
County: Orange
Place of Formation: New York
Address: 2493 RICHMOND RD, STATEN ISLAND, NY, United States, 10306
Principal Address: 40 DICKISON RD, WESTTOWN, NY, United States, 10998

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SCHLESINGER Chief Executive Officer 40 DICKISON RD, WESTTOWN, NY, United States, 10998

DOS Process Agent

Name Role Address
PETER A MANISCALCO, CPA MBA DOS Process Agent 2493 RICHMOND RD, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 40 DICKISON RD, WESTTOWN, NY, 10998, 2913, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 40 DICKISON RD, WESTTOWN, NY, 10998, USA (Type of address: Chief Executive Officer)
2012-06-22 2024-05-01 Address 2493 RICHMOND RD, STATEN ISLAND, NY, 10306, 1936, USA (Type of address: Service of Process)
2010-05-14 2012-06-22 Address 2493 RICHMOND RD, STATEN ISLAND, NY, 10306, 1936, USA (Type of address: Service of Process)
2008-05-13 2010-05-14 Address 2493 RICHMOND RD, STATEN ISLAND, NY, 10306, 1936, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501029782 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504000294 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200504060064 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006046 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006014 2016-05-10 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
12550.00
Total Face Value Of Loan:
12550.00
Date:
2020-05-02
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:
12550.00
Total Face Value Of Loan:
12550.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12550
Current Approval Amount:
12550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12661.72
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12550
Current Approval Amount:
12550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12620.72

Date of last update: 16 Mar 2025

Sources: New York Secretary of State