Search icon

COMBYTE INC.

Company Details

Name: COMBYTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1997 (28 years ago)
Entity Number: 2147519
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2910 CONEY ISLAND AVE FL 2, BROOKLYN, NY, United States, 11235
Principal Address: 2910 CONEY ISLAND AVE., FL 2, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VLADIMIR SHPUNTOV Chief Executive Officer 2910 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
COMBYTE INC. DOS Process Agent 2910 CONEY ISLAND AVE FL 2, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 2910 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-12-18 2023-07-17 Address 2910 CONEY ISLAND AVE, FL 2, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2020-12-10 2023-07-17 Address 2910 CONEY ISLAND AVE FL 2, BROOKLYN, NY, 11235, 5112, USA (Type of address: Service of Process)
2019-08-15 2020-12-18 Address 2275 65TH STREET, UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2019-08-15 2020-12-10 Address 2275 65TH STREET, UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2019-08-15 2020-12-18 Address 2275 65TH STREET, UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2018-08-14 2019-08-15 Address 2275 65TH STREET, UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2018-08-14 2019-08-15 Address 2275 65TH STREET, UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2018-08-14 2019-08-15 Address 2275 65TH STREET, UNIT B, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1997-05-28 2018-08-14 Address 2825 WEST 12TH ST. #7L, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717004370 2023-07-17 BIENNIAL STATEMENT 2023-05-01
210913001592 2021-09-13 BIENNIAL STATEMENT 2021-09-13
201218002012 2020-12-18 AMENDMENT TO BIENNIAL STATEMENT 2019-05-01
201210000388 2020-12-10 CERTIFICATE OF CHANGE 2020-12-10
190815060373 2019-08-15 BIENNIAL STATEMENT 2019-05-01
180814002029 2018-08-14 BIENNIAL STATEMENT 2017-05-01
970528000392 1997-05-28 CERTIFICATE OF INCORPORATION 1997-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9328458306 2021-01-30 0202 PPS 2910 Coney Island Ave Fl 2, Brooklyn, NY, 11235-5112
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Brooklyn, KINGS, NY, 11235-5112
Project Congressional District NY-08
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10066.69
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State