Search icon

COMET DESIGN CORP.

Company Details

Name: COMET DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3008123
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 20 Constance Court, HAUPPAUGE, NY, United States, 11788
Principal Address: 20 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMET DESIGN CORP. DOS Process Agent 20 Constance Court, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
DANIEL SERGI Chief Executive Officer 20 CONSTANCE COURT, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 20 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 20 CONSTANCE CT, HAUPPAUGE, NY, 11788, 4200, USA (Type of address: Service of Process)
2018-02-08 2024-02-01 Address 20 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2018-02-08 2020-02-03 Address 20 CONSTANCE COURT, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-02-08 2018-02-08 Address 50 BOENING PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2008-02-08 2018-02-08 Address 50 BOENING PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-02-08 2018-02-08 Address 50 BOENING PLAZA, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2006-03-09 2008-02-08 Address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2006-03-09 2008-02-08 Address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2004-02-03 2008-02-08 Address 52 NEWTOWN PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036768 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221021000613 2022-10-21 BIENNIAL STATEMENT 2022-02-01
200203060597 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180208006194 2018-02-08 BIENNIAL STATEMENT 2018-02-01
171214006066 2017-12-14 BIENNIAL STATEMENT 2016-02-01
140326002298 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120312002285 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100222002476 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080208003159 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060309002464 2006-03-09 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3392587104 2020-04-11 0235 PPP 20 Constance Ct Hauppauge,, HAUPPAUGE, NY, 11788
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121800
Loan Approval Amount (current) 121700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 541420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122889.96
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State