Search icon

COMMUNICAR INCORPORATED

Company Details

Name: COMMUNICAR INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1974 (51 years ago)
Entity Number: 349210
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 900 Third Avenue, 18th Floor, GLENDALE, NY, United States, 11385
Principal Address: 73-10 88TH ST, 1ST FLOOR, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 410

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD AYOUB Chief Executive Officer 73-10 88TH ST, 1ST FLOOR, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
ARKIN SOLBAKKEN LLP DOS Process Agent 900 Third Avenue, 18th Floor, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2021-07-12 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 410, Par value: 0
2015-09-24 2019-09-19 Address 73-10 88TH ST, GLENDALE, NY, 11385, 7950, USA (Type of address: Chief Executive Officer)
2012-08-17 2015-09-24 Address 73-10 88TH ST, GLENDALE, NY, 11385, 7950, USA (Type of address: Chief Executive Officer)
2009-12-08 2012-08-17 Address 73-10 88TH ST, GLENDALE, NY, 11385, 7950, USA (Type of address: Chief Executive Officer)
2002-08-14 2009-12-08 Address 73-10 88TH ST, GLENDALE, NY, 11385, 7950, USA (Type of address: Chief Executive Officer)
1998-07-28 2015-09-24 Address 1921 BELLMORE AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1998-06-26 2021-07-12 Shares Share type: NO PAR VALUE, Number of shares: 410, Par value: 0
1996-08-16 2002-08-14 Address 73-10 88TH ST, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1996-08-16 2012-08-17 Address 73-10 88TH ST, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1996-08-16 1998-07-28 Address 73-10 88TH ST, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220830000004 2022-08-30 BIENNIAL STATEMENT 2022-08-01
190919060328 2019-09-19 BIENNIAL STATEMENT 2018-08-01
150924006137 2015-09-24 BIENNIAL STATEMENT 2014-08-01
120817002295 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100812002576 2010-08-12 BIENNIAL STATEMENT 2010-08-01
091208002898 2009-12-08 BIENNIAL STATEMENT 2008-08-01
060823002149 2006-08-23 BIENNIAL STATEMENT 2006-08-01
20050603055 2005-06-03 ASSUMED NAME CORP INITIAL FILING 2005-06-03
041020002513 2004-10-20 BIENNIAL STATEMENT 2004-08-01
020814002494 2002-08-14 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7239048605 2021-03-23 0202 PPS 7310 88th St, Glendale, NY, 11385-7950
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170356
Loan Approval Amount (current) 170356
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7950
Project Congressional District NY-07
Number of Employees 23
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172843.66
Forgiveness Paid Date 2022-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302671 Civil Rights Employment 2013-05-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-02
Termination Date 2014-09-10
Date Issue Joined 2013-07-25
Section 2000
Sub Section E
Status Terminated

Parties

Name RILEY
Role Plaintiff
Name COMMUNICAR INCORPORATED
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State