Search icon

COMP TRADING LLC

Company Details

Name: COMP TRADING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534297
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2250 59th St., 4th Floor, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
COMP TRADING LLC DOS Process Agent 2250 59th St., 4th Floor, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2016-12-30 2024-02-07 Address 241 37TH STREET, SUITE B460, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2013-12-05 2016-12-30 Address 4100 WEST SIDE AVE, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2007-06-21 2013-12-05 Address C/O GOLDBEERG RIMBERG ET AL, 115 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003978 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210707001935 2021-07-07 BIENNIAL STATEMENT 2021-07-07
190603061402 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170614006316 2017-06-14 BIENNIAL STATEMENT 2017-06-01
161230006134 2016-12-30 BIENNIAL STATEMENT 2015-06-01
131205002210 2013-12-05 BIENNIAL STATEMENT 2013-06-01
070621000617 2007-06-21 ARTICLES OF ORGANIZATION 2007-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2422027707 2020-05-01 0202 PPP 241 37TH ST STE B460, BROOKLYN, NY, 11232
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40875
Loan Approval Amount (current) 40875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41238.86
Forgiveness Paid Date 2021-03-25
8558318409 2021-02-13 0202 PPS 241 37th St Ste B460, Brooklyn, NY, 11232-2417
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40875
Loan Approval Amount (current) 40875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-2417
Project Congressional District NY-10
Number of Employees 4
NAICS code 453220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41156.52
Forgiveness Paid Date 2021-10-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904452 Other Statutory Actions 2019-08-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-02
Termination Date 2021-06-28
Date Issue Joined 2021-03-25
Section 2701
Status Terminated

Parties

Name FELDMAN,
Role Plaintiff
Name COMP TRADING LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State