Search icon

COMPONENTS.COM, INC.

Company Details

Name: COMPONENTS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043099
ZIP code: 10174
County: Suffolk
Place of Formation: New York
Address: ATTN: JAMES ALTERBAUM, ESQ., CHRYSLER BLDG / 405 LEXINGTON, NEW YORK, NY, United States, 10174
Principal Address: 2002-Q Orville Drive North, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MOSES & SINGER LLP DOS Process Agent ATTN: JAMES ALTERBAUM, ESQ., CHRYSLER BLDG / 405 LEXINGTON, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
STUART HERSKOVITZ Chief Executive Officer 2002-Q ORVILLE DRIVE NORTH, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 150-Q EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 2002-Q ORVILLE DRIVE NORTH, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2006-05-26 2024-12-06 Address ATTN: JAMES ALTERBAUM, ESQ., CHRYSLER BLDG / 405 LEXINGTON, NEW YORK, NY, 10174, 1299, USA (Type of address: Service of Process)
2004-07-01 2006-05-26 Address ATTN: JAMES ALTERBAUM, ESQ., CHRYSLER BLDG / 405 LEXINGTON, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2000-05-30 2004-07-01 Address THE CHRYSLER BLDG, 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002059 2024-12-06 BIENNIAL STATEMENT 2024-12-06
120726002785 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100616002259 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080616002059 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060526002201 2006-05-26 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
40507.00
Total Face Value Of Loan:
40507.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40507
Current Approval Amount:
40507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40898.46

Date of last update: 14 Mar 2025

Sources: New York Secretary of State