Search icon

COMTECH NETWORKS, LTD.

Company Details

Name: COMTECH NETWORKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1988 (37 years ago)
Entity Number: 1288647
ZIP code: 11773
County: Suffolk
Place of Formation: New York
Address: 248 RTE 25A - SUITE 13, SETAUKET, NY, United States, 11773
Principal Address: 9 MAPLE ROAD, SETAUKET, NY, United States, 11773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMTECH NETWORKS LTD. DOS Process Agent 248 RTE 25A - SUITE 13, SETAUKET, NY, United States, 11773

Chief Executive Officer

Name Role Address
JAMES P. CARPENTER Chief Executive Officer 248 RTE 25A - SUITE 13, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2024-11-07 2024-11-07 Address 248 RTE 25A - SUITE 13, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2024-11-07 2024-11-07 Address 5507-10 NESCONSET HWY / #302, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2008-08-04 2024-11-07 Address 5507-10 NESCONSET HWY, #302, MT SINAI, NY, 11766, USA (Type of address: Service of Process)
2004-09-14 2024-11-07 Address 5507-10 NESCONSET HWY / #302, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2002-08-12 2008-08-04 Address 3 TECHNOLOGY DR, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2002-08-12 2004-09-14 Address 3 TECHNOLOGY DR, SUITE 300, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2002-08-12 2004-09-14 Address 3 TECHNOLOGY DR, SUITE 300, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1995-03-20 2002-08-12 Address 6 MADRID COURT, MOUNT SINAI, NY, 11766, 2816, USA (Type of address: Chief Executive Officer)
1995-03-20 2002-08-12 Address 6 MADRID COURT, MOUNT SINAI, NY, 11766, 2816, USA (Type of address: Service of Process)
1995-03-20 2002-08-12 Address 6 MADRID COURT, MOUNT SINAI, NY, 11766, 2816, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241107002769 2024-11-07 BIENNIAL STATEMENT 2024-11-07
080804003081 2008-08-04 BIENNIAL STATEMENT 2008-08-01
060828002907 2006-08-28 BIENNIAL STATEMENT 2006-08-01
040914002272 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020812002333 2002-08-12 BIENNIAL STATEMENT 2002-08-01
000814002114 2000-08-14 BIENNIAL STATEMENT 2000-08-01
980729002352 1998-07-29 BIENNIAL STATEMENT 1998-08-01
960819002358 1996-08-19 BIENNIAL STATEMENT 1996-08-01
950320002041 1995-03-20 BIENNIAL STATEMENT 1993-08-01
B679886-4 1988-08-31 CERTIFICATE OF INCORPORATION 1988-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2007698501 2021-02-19 0235 PPS 248 Route 25a PMB 13, Setauket, NY, 11733-2954
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16840
Loan Approval Amount (current) 16840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket, SUFFOLK, NY, 11733-2954
Project Congressional District NY-01
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16959.03
Forgiveness Paid Date 2021-11-10
5276797110 2020-04-13 0235 PPP 248 Route 25A Suite 13, Setauket, NY, 11733
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Setauket, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16960.64
Forgiveness Paid Date 2021-04-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State