Search icon

COMPTON PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPTON PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2002 (23 years ago)
Entity Number: 2763480
ZIP code: 12903
County: Clinton
Place of Formation: New York
Address: 21 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ULIVA Chief Executive Officer 21 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 FLORIDA AVE, PLATTSBURGH, NY, United States, 12903

History

Start date End date Type Value
2008-05-30 2010-05-17 Address 754 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2004-06-01 2008-05-30 Address 45 WINDING BROOK RD, PERU, NY, 12972, USA (Type of address: Chief Executive Officer)
2004-06-01 2010-05-17 Address 754 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
2004-06-01 2010-05-17 Address 754 ROUTE 3, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2002-05-06 2004-06-01 Address 32 ARCHIE BORDEAU RD, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181212006661 2018-12-12 BIENNIAL STATEMENT 2018-05-01
160601006140 2016-06-01 BIENNIAL STATEMENT 2016-05-01
140506006088 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120504006218 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100517003148 2010-05-17 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
22251.00
Total Face Value Of Loan:
22251.00
Date:
2020-04-15
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:
23588.00
Total Face Value Of Loan:
23588.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,251
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,251
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$22,353.42
Servicing Lender:
Adirondack Regional FCU
Use of Proceeds:
Payroll: $22,248
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$23,588
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,588
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$23,717.9
Servicing Lender:
Adirondack Regional FCU
Use of Proceeds:
Payroll: $20,050
Utilities: $1,769
Rent: $1,769

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 561-6989
Add Date:
2002-11-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State