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)
1998-07-13 2024-12-06 Address 150-Q EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
1996-06-27 2000-05-30 Address 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1996-06-27 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

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
040701002514 2004-07-01 BIENNIAL STATEMENT 2004-06-01
020524002016 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000530003001 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980713002353 1998-07-13 BIENNIAL STATEMENT 1998-06-01
960627000066 1996-06-27 CERTIFICATE OF INCORPORATION 1996-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1569117100 2020-04-10 0235 PPP 2002-Q Orville Drive North 0.0, Ronkonkoma, NY, 11779-7661
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) 40507
Loan Approval Amount (current) 40507
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 Ronkonkoma, SUFFOLK, NY, 11779-7661
Project Congressional District NY-02
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40898.46
Forgiveness Paid Date 2021-04-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State