Search icon

MIDTOWN COMICS, INC.

Headquarter

Company Details

Name: MIDTOWN COMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1997 (28 years ago)
Entity Number: 2140970
ZIP code: 11040
County: New York
Place of Formation: New York
Principal Address: 200 WEST 40TH STREET, NEW YORK, NY, United States, 10018
Address: 1403 4th Ave, New Hyde Park, NY, United States, 11040

Contact Details

Phone +1 212-302-8192

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MIDTOWN COMICS, INC., MISSISSIPPI 1310285 MISSISSIPPI
Headquarter of MIDTOWN COMICS, INC., IDAHO 4392206 IDAHO

DOS Process Agent

Name Role Address
MIDTOWN COMICS DOS Process Agent 1403 4th Ave, New Hyde Park, NY, United States, 11040

Chief Executive Officer

Name Role Address
ANGELO CHANTLY Chief Executive Officer 200 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2110289-DCA Active Business 2022-12-19 2023-07-31
2058643-DCA Active Business 2017-09-26 2023-07-31

History

Start date End date Type Value
2023-05-01 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 200 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-08-24 2023-05-01 Address 200 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1999-08-24 2023-05-01 Address 200 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-05-07 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-07 1999-08-24 Address 11 HANOVER SQUARE, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001935 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210824001350 2021-08-24 BIENNIAL STATEMENT 2021-08-24
130614002474 2013-06-14 BIENNIAL STATEMENT 2013-05-01
110808002848 2011-08-08 BIENNIAL STATEMENT 2011-05-01
090429002714 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070510003120 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050708002052 2005-07-08 BIENNIAL STATEMENT 2005-05-01
030514002065 2003-05-14 BIENNIAL STATEMENT 2003-05-01
010516002564 2001-05-16 BIENNIAL STATEMENT 2001-05-01
990824002264 1999-08-24 BIENNIAL STATEMENT 1999-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-18 No data 200 W 40TH ST, Manhattan, NEW YORK, NY, 10018 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-26 No data 3211 41ST ST, Queens, ASTORIA, NY, 11103 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-21 No data 200 W 40TH ST, Manhattan, NEW YORK, NY, 10018 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-24 No data 3211 41ST ST, Queens, ASTORIA, NY, 11103 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-15 No data 3211 41ST ST, Queens, ASTORIA, NY, 11103 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-15 No data 200 W 40TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 200 W 40TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-06 No data 3211 41ST ST, Queens, ASTORIA, NY, 11103 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545692 LICENSE INVOICED 2022-10-31 170 Secondhand Dealer General License Fee
3360958 RENEWAL INVOICED 2021-08-17 340 Secondhand Dealer General License Renewal Fee
3169342 LICENSE REPL INVOICED 2020-03-13 15 License Replacement Fee
3149070 LL VIO CREDITED 2020-01-27 500 LL - License Violation
3068076 RENEWAL INVOICED 2019-07-31 340 Secondhand Dealer General License Renewal Fee
2661654 FINGERPRINT INVOICED 2017-09-01 75 Fingerprint Fee
2661655 FINGERPRINT INVOICED 2017-09-01 75 Fingerprint Fee
2661656 FINGERPRINT INVOICED 2017-09-01 75 Fingerprint Fee
2661653 LICENSE INVOICED 2017-09-01 340 Secondhand Dealer General License Fee
2661659 FINGERPRINT INVOICED 2017-09-01 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-15 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2020-01-15 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3329327703 2020-05-01 0202 PPP 200 West 40th Street, New York, NY, 10018
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248085
Loan Approval Amount (current) 248085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251606.43
Forgiveness Paid Date 2021-10-04
6270268605 2021-03-23 0202 PPS 200 W 40th St, New York, NY, 10018-1505
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248085
Loan Approval Amount (current) 248085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10018-1505
Project Congressional District NY-12
Number of Employees 28
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251744.25
Forgiveness Paid Date 2022-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507198 Americans with Disabilities Act - Other 2015-09-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-11
Termination Date 2016-11-14
Date Issue Joined 2016-01-05
Section 1218
Sub Section 8
Status Terminated

Parties

Name FURPHY
Role Plaintiff
Name MIDTOWN COMICS, INC.
Role Defendant
1902035 Americans with Disabilities Act - Other 2019-03-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-05
Termination Date 2019-05-16
Section 1218
Sub Section 8
Status Terminated

Parties

Name DELGADILLO
Role Plaintiff
Name MIDTOWN COMICS, INC.
Role Defendant
1805124 Americans with Disabilities Act - Other 2018-06-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-06-08
Termination Date 2018-12-26
Date Issue Joined 2018-08-24
Pretrial Conference Date 2018-08-07
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name MIDTOWN COMICS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State