Search icon

COMBINE BUYING GROUP, INC.

Headquarter

Company Details

Name: COMBINE BUYING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2006 (19 years ago)
Entity Number: 3411886
ZIP code: 10528
County: Nassau
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 17035 Rainbow Falls Trail, Boca Raton, FL, United States, 33496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COMBINE BUYING GROUP, INC., FLORIDA F07000000341 FLORIDA

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
IGNACIO MACIAS Chief Executive Officer 17035 RAINBOW FALLS TRAIL, BOCA RATON, FL, United States, 33496

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 520 EIGHTH AVE, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 17035 RAINBOW FALLS TRAIL, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 175 SW 7TH ST SUITE 1712, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 175 SW 7TH ST SUITE 1712, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-09-10 Address 520 EIGHTH AVE, 23RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-09-10 Address 175 SW 7TH ST SUITE 1712, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-09-10 Address 17035 RAINBOW FALLS TRAIL, BOCA RATON, FL, 33496, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-09-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-03-25 2024-09-10 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910000633 2024-09-10 BIENNIAL STATEMENT 2024-09-10
240325003808 2024-03-25 CERTIFICATE OF CHANGE BY ENTITY 2024-03-25
230407002169 2023-04-07 BIENNIAL STATEMENT 2022-09-01
210819002725 2021-08-19 BIENNIAL STATEMENT 2021-08-19
180905006509 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160901006554 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006226 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120904006103 2012-09-04 BIENNIAL STATEMENT 2012-09-01
120405000055 2012-04-05 ANNULMENT OF DISSOLUTION 2012-04-05
DP-2014491 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5383178310 2021-01-25 0235 PPP 100 Quentin Roosevelt Blvd Ste 101, Garden City, NY, 11530-4824
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119325
Servicing Lender Name Village Bank and Trust, National Association
Servicing Lender Address 234 W Northwest Hwy, ARLINGTON HEIGHTS, IL, 60004-5934
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4824
Project Congressional District NY-04
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119325
Originating Lender Name Village Bank and Trust, National Association
Originating Lender Address ARLINGTON HEIGHTS, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19066.5
Forgiveness Paid Date 2021-06-15
7416488806 2021-04-21 0235 PPS 100 Quentin Roosevelt Blvd Ste 101, Garden City, NY, 11530-4824
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19000
Loan Approval Amount (current) 19000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119325
Servicing Lender Name Village Bank and Trust, National Association
Servicing Lender Address 234 W Northwest Hwy, ARLINGTON HEIGHTS, IL, 60004-5934
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4824
Project Congressional District NY-04
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119325
Originating Lender Name Village Bank and Trust, National Association
Originating Lender Address ARLINGTON HEIGHTS, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19063.86
Forgiveness Paid Date 2021-08-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State