Search icon

HOWCOMM, INC.

Company Details

Name: HOWCOMM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1995 (30 years ago)
Entity Number: 1969071
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 57 LANDING ROAD, HUNTINGTON, NY, United States, 11743
Principal Address: 9 BAYVIEW AVENUE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD HEITNER Chief Executive Officer 9 BAYVIEW AVENUE, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 LANDING ROAD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1997-11-05 2005-06-07 Address 9 BAYVIEW AVENUE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1995-10-30 1997-11-05 Address 9 BAYVIEW AVENUE, NORTH PORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050607000509 2005-06-07 CERTIFICATE OF CHANGE 2005-06-07
971105002593 1997-11-05 BIENNIAL STATEMENT 1997-10-01
951030000344 1995-10-30 CERTIFICATE OF INCORPORATION 1995-10-30

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
30960.00
Total Face Value Of Loan:
30960.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30960
Current Approval Amount:
30960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31160.59

Date of last update: 14 Mar 2025

Sources: New York Secretary of State