Search icon

MIDTOWN COMICS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
1310285
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
4392206
State:
IDAHO

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
248085.00
Total Face Value Of Loan:
248085.00
Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248085
Current Approval Amount:
248085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251606.43
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248085
Current Approval Amount:
248085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
251744.25

Court Cases

Court Case Summary

Filing Date:
2025-02-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ISAKOV
Party Role:
Plaintiff
Party Name:
MIDTOWN COMICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DELGADILLO
Party Role:
Plaintiff
Party Name:
MIDTOWN COMICS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State