Search icon

COMING ABOUT INC.

Company Details

Name: COMING ABOUT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2001 (24 years ago)
Entity Number: 2644636
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 1940 45th Street Astoria NY 11105, 19-40 45TH ST, ASTORIA, NY, United States, 11560
Principal Address: 19-40 45TH ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMING ABOUT, INC. DOS Process Agent 1940 45th Street Astoria NY 11105, 19-40 45TH ST, ASTORIA, NY, United States, 11560

Chief Executive Officer

Name Role Address
ROBERT VOLPE Chief Executive Officer 19-40 45TH ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 19-40 45TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2012-05-04 2024-05-08 Address 19-40 45TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2012-05-04 2024-05-08 Address DAVE SANDERS CO/NEW YORK METAL, 19-40 45TH ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2003-05-29 2012-05-04 Address 100 CLEVELAND AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2003-05-29 2012-05-04 Address DAVE SANDERS, 100 CLEVELAND AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2001-05-30 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-30 2012-05-04 Address 16 CHERRYWOOD LANE, LATTINGTON, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002121 2024-05-08 BIENNIAL STATEMENT 2024-05-08
210519060550 2021-05-19 BIENNIAL STATEMENT 2021-05-01
191203061881 2019-12-03 BIENNIAL STATEMENT 2019-05-01
171220002028 2017-12-20 BIENNIAL STATEMENT 2017-05-01
120504002688 2012-05-04 BIENNIAL STATEMENT 2011-05-01
030529002671 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010530000912 2001-05-30 CERTIFICATE OF INCORPORATION 2001-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1633977705 2020-05-01 0202 PPP DBA NEW YORK METAL 19-40 45TH ST, ASTORIA, NY, 11105
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143515
Loan Approval Amount (current) 143515
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 ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 11
NAICS code 423710
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 144358.87
Forgiveness Paid Date 2020-12-04
4836738409 2021-02-07 0202 PPS 1940 45th St, Astoria, NY, 11105-1117
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) 143515
Loan Approval Amount (current) 143515
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 Astoria, QUEENS, NY, 11105-1117
Project Congressional District NY-14
Number of Employees 11
NAICS code 423710
Borrower Race White
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 144511.23
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State