Search icon

COMPREHENSIVE DESIGNS, INC.

Company Details

Name: COMPREHENSIVE DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1990 (34 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1492649
ZIP code: 10279
County: New York
Place of Formation: New York
Address: 233 BROADWAY, NEW YORK, NY, United States, 10279

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARVEY SACKSTEIN, ESQ. DOS Process Agent 233 BROADWAY, NEW YORK, NY, United States, 10279

Filings

Filing Number Date Filed Type Effective Date
DP-1423323 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
901204000028 1990-12-04 CERTIFICATE OF INCORPORATION 1990-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1568587905 2020-06-10 0202 PPP 20 DOGWOOD LN, POMONA, NY, 10970-3312
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18347
Loan Approval Amount (current) 18347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POMONA, ROCKLAND, NY, 10970-3312
Project Congressional District NY-17
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18544.54
Forgiveness Paid Date 2021-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State