Search icon

COM-BELL SYSTEMS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COM-BELL SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1987 (38 years ago)
Entity Number: 1218366
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 561 ACORN ST UNIT C, UNIT C, DEER PARK, NV, United States, 11729
Principal Address: 561 ACORN ST, UNIT C, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COM-BELL SYSTEMS INC. DOS Process Agent 561 ACORN ST UNIT C, UNIT C, DEER PARK, NV, United States, 11729

Chief Executive Officer

Name Role Address
PASQUALE SANTORO Chief Executive Officer 561 ACORN ST, UNIT C, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2003-10-27 2019-11-04 Address 561 ACORN ST, UNIT C, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2001-11-01 2003-10-27 Address 261 SUBURBAN AVE, UNIT D, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2001-11-01 2003-10-27 Address 261 SUBURBAN AVE, UNIT D, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2001-11-01 2003-10-27 Address 261 SUBURBAN AVE, UNIT D, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1992-11-23 2001-11-01 Address 254 W. 20TH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062843 2019-11-04 BIENNIAL STATEMENT 2019-11-01
151102008178 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006335 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111222002379 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091102002075 2009-11-02 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
216955.00
Total Face Value Of Loan:
216955.00
Date:
2020-05-03
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:
216955.00
Total Face Value Of Loan:
216955.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$216,955
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,955
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$218,036.8
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $216,955
Jobs Reported:
14
Initial Approval Amount:
$216,955
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$216,955
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$213,570.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $216,954

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State