Search icon

COM SI INC.

Company Details

Name: COM SI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1987 (38 years ago)
Entity Number: 1147983
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: 20 FRANKLIN ROAD, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID KEHOE Chief Executive Officer 20 FRANKLIN ROAD, HYDE PARK, NY, United States, 12538

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 FRANKLIN ROAD, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
1999-03-01 2007-03-07 Address 20 FRANKLIN RD, HYDE PARK, NY, 12538, 2310, USA (Type of address: Chief Executive Officer)
1998-12-07 1999-03-01 Address 20 FRANKLIN RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1998-12-07 2007-03-07 Address 20 FRANKLIN RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1998-12-07 2007-03-07 Address 20 FRANKLIN RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1994-09-21 1998-12-07 Address JAMISON HILL ROAD, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)
1993-03-01 1998-12-07 Address JAMISON HILL RD, CLINTON_CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer)
1993-03-01 1998-12-07 Address JAMISON HILL RD, CLINTON_CORNERS, NY, 12514, USA (Type of address: Principal Executive Office)
1987-02-26 1994-09-21 Address JAMISON HILL RD, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060083 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190227060299 2019-02-27 BIENNIAL STATEMENT 2019-02-01
170201006568 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150211006255 2015-02-11 BIENNIAL STATEMENT 2015-02-01
130206006027 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110331003029 2011-03-31 BIENNIAL STATEMENT 2011-02-01
090126002759 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070307002525 2007-03-07 BIENNIAL STATEMENT 2007-02-01
050309002477 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030214002181 2003-02-14 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3622167103 2020-04-11 0202 PPP 20 Franklin Road, HYDE PARK, NY, 12538-2310
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14125
Loan Approval Amount (current) 14125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HYDE PARK, DUTCHESS, NY, 12538-2310
Project Congressional District NY-18
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14241.1
Forgiveness Paid Date 2021-02-19
2119458602 2021-03-13 0202 PPS 20 Franklin Rd, Hyde Park, NY, 12538-2310
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14530
Loan Approval Amount (current) 14530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-2310
Project Congressional District NY-18
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14604.84
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State