Search icon

COMSTAR INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMSTAR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1990 (35 years ago)
Entity Number: 1429248
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 20-45 128TH STREET, COLLEGE POINT, NY, United States, 11356
Principal Address: 20-47 128TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-45 128TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
STEVEN MELLA Chief Executive Officer 20-47 128TH STREET, COLLEGE POINT, NY, United States, 11356

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
718-353-5998
Contact Person:
JOYCE TAKIGUCHI
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Woman Owned
User ID:
P3410396

Unique Entity ID

Unique Entity ID:
LYG2ELR3AMR8
CAGE Code:
5X558
UEI Expiration Date:
2026-06-04

Business Information

Activation Date:
2025-06-07
Initial Registration Date:
2002-03-14

Commercial and government entity program

CAGE number:
5X558
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-07
CAGE Expiration:
2030-06-07
SAM Expiration:
2026-06-04

Contact Information

POC:
JOYCE TAKIGUCHI
Corporate URL:
www.comstarproducts.com

Form 5500 Series

Employer Identification Number (EIN):
133560239
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 20-47 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 20-45 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1998-03-19 2004-03-23 Address 2 SMOKE HILL DRIVE, STAMFORD, CT, 06903, USA (Type of address: Principal Executive Office)
1994-04-28 1998-03-19 Address 60 LAWN AVENUE #38, STAMFORD, CT, 06902, USA (Type of address: Principal Executive Office)
1994-04-28 2025-02-13 Address 20-45 128TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250213002970 2025-02-13 BIENNIAL STATEMENT 2025-02-13
200505060353 2020-05-05 BIENNIAL STATEMENT 2020-03-01
170517006081 2017-05-17 BIENNIAL STATEMENT 2016-03-01
140515002333 2014-05-15 BIENNIAL STATEMENT 2014-03-01
130806006828 2013-08-06 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
161312.00
Total Face Value Of Loan:
161312.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
149250.00
Total Face Value Of Loan:
149250.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
98231717
Mark:
RS-53 R470A
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-10-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
RS-53 R470A

Goods And Services

For:
Chemical preparations in the nature of coolants and refrigerant gas for use in air conditioning and refrigeration units to enable internal cooling functions
First Use:
2021-07-01
International Classes:
001 - Primary Class
Class Status:
Active
Serial Number:
98050977
Mark:
METAL LOCK BLACK
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-06-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
METAL LOCK BLACK

Goods And Services

For:
Soldering preparations in the nature of no-heat solder liquid
First Use:
2010-09-16
International Classes:
001 - Primary Class
Class Status:
Active
Serial Number:
98050965
Mark:
COPPER LOCK
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-06-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COPPER LOCK

Goods And Services

For:
Soldering preparations in the nature of no-heat solder liquid
First Use:
2006-03-13
International Classes:
001 - Primary Class
Class Status:
Active
Serial Number:
97745379
Mark:
LEAK BUBBLES- YELLOW!
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-01-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LEAK BUBBLES- YELLOW!

Goods And Services

For:
Chemical preparations in the nature of fluorescent yellow leak detection solution for use in the detection of micro leaks in pressurized HVACR systems
First Use:
2021-12-06
International Classes:
001 - Primary Class
Class Status:
Active
Serial Number:
97745372
Mark:
LEAK BUBBLES- BLUE!
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2023-01-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LEAK BUBBLES- BLUE!

Goods And Services

For:
Chemical preparations in the nature of non-freezing blue leak detection solution for use in the detection of micro leaks in pressurized HVACR systems
First Use:
2021-11-29
International Classes:
001 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-06-23
Type:
Referral
Address:
20-45 128 ST., QUEENS, NY, 11355
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-06-13
Type:
Referral
Address:
20-45 128 ST., QUEENS, NY, 11355
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1992-03-17
Type:
Referral
Address:
20-45 128 ST., QUEENS, NY, 11355
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$161,312
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,191.46
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $161,310
Utilities: $1
Jobs Reported:
160
Initial Approval Amount:
$149,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,529.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $119,400
Utilities: $11,100
Mortgage Interest: $3,250
Healthcare: $10200
Debt Interest: $5,300

Court Cases

Court Case Summary

Filing Date:
2010-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Patent

Parties

Party Role:
Plaintiff
Party Name:
COMSTAR INTERNATIONAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State