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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
170356.00
Total Face Value Of Loan:
170356.00
Date:
2020-05-08
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:
170355.00
Total Face Value Of Loan:
170355.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170356
Current Approval Amount:
170356
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172843.66

Court Cases

Court Case Summary

Filing Date:
2013-05-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RILEY
Party Role:
Plaintiff
Party Name:
COMMUNICAR INCORPORATED
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State