Search icon

COMELY INTERNATIONAL TRADING, INC.

Company Details

Name: COMELY INTERNATIONAL TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1994 (31 years ago)
Entity Number: 1831645
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 303 FIFTH AVE, ROOM 1903, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QINGHE LIU Chief Executive Officer 303 FIFTH AVE, ROOM 1903, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 303 FIFTH AVE, ROOM 1903, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-06-02 2002-05-31 Address 303 FIFTH AVE, ROOM 1807, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-06-02 2002-05-31 Address 303 FIFTH AVE, ROOM 1807, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2000-06-02 2002-05-31 Address 303 FIFTH AVE, ROOM 1807, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-05-27 2000-06-02 Address 51-35 MANILA ST, ELMHURST, NY, 11373, 4150, USA (Type of address: Chief Executive Officer)
1998-05-27 2000-06-02 Address 51-35 MANILA ST, ELMHURST, NY, 11373, 4150, USA (Type of address: Principal Executive Office)
1994-06-23 2000-06-02 Address 51-35 MANILLA STREET, ELMHURST, NY, 11373, 4150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141211006852 2014-12-11 BIENNIAL STATEMENT 2014-06-01
120713002059 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100721002256 2010-07-21 BIENNIAL STATEMENT 2010-06-01
080606002924 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060523003216 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040630002459 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020531002611 2002-05-31 BIENNIAL STATEMENT 2002-06-01
000602002536 2000-06-02 BIENNIAL STATEMENT 2000-06-01
980527002361 1998-05-27 BIENNIAL STATEMENT 1998-06-01
940623000389 1994-06-23 CERTIFICATE OF INCORPORATION 1994-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9303028310 2021-01-30 0202 PPS 303 5th Ave Rm 1903, New York, NY, 10016-6658
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115290
Loan Approval Amount (current) 115290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-6658
Project Congressional District NY-12
Number of Employees 5
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116102.86
Forgiveness Paid Date 2021-10-20
1935737709 2020-05-01 0202 PPP 303 5TH AVE RM 1903, NEW YORK, NY, 10016
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80647
Loan Approval Amount (current) 80647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 337125
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81380.26
Forgiveness Paid Date 2021-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State