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, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 40 DICKISON RD, WESTTOWN, NY, 10998, 2913, 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)
2006-05-16 2024-05-01 Address 40 DICKISON RD, WESTTOWN, NY, 10998, 2913, USA (Type of address: Chief Executive Officer)
2002-04-23 2008-05-13 Address 155 BAY RIDGE AVE, BROOKLYN, NY, 11220, 5108, USA (Type of address: Service of Process)
1995-02-15 2002-04-23 Address 3001 AVE M, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1995-02-15 2006-05-16 Address 4710 SURF AVE, BROOKLYN, NY, 11224, 1046, USA (Type of address: Chief Executive Officer)
1995-02-15 2006-05-16 Address 4710 SURF AVE, BROOKLYN, NY, 11224, 1046, USA (Type of address: Principal Executive Office)

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
140528006018 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120622002396 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100514002252 2010-05-14 BIENNIAL STATEMENT 2010-05-01
080513002406 2008-05-13 BIENNIAL STATEMENT 2008-05-01
060516003537 2006-05-16 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1957727707 2020-05-01 0202 PPP 40 DICKISON RD, WESTTOWN, NY, 10998
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12550
Loan Approval Amount (current) 12550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTTOWN, ORANGE, NY, 10998-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12661.72
Forgiveness Paid Date 2021-03-25
5036448510 2021-02-26 0202 PPS 40 Dickison Rd, Westtown, NY, 10998-2913
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12550
Loan Approval Amount (current) 12550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westtown, ORANGE, NY, 10998-2913
Project Congressional District NY-18
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12620.72
Forgiveness Paid Date 2021-09-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State