Search icon

COM2, INC.

Company Details

Name: COM2, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2008 (17 years ago)
Entity Number: 3688451
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 45 rockefeller plaza, fl 20, NEW YORK, NY, United States, 10111
Principal Address: 45 Rockefeller Plaza, 20th Floor, NEW YORK, NY, United States, 10111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GRACE RANDOLPH Chief Executive Officer 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, United States, 10111

DOS Process Agent

Name Role Address
M. BRADFORD RANDOLPH, ESQ. DOS Process Agent 45 rockefeller plaza, fl 20, NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 45 ROCKEFELLER PLAZA, 20TH FLOOR, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 60 WEST 57TH ST, APT 5N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 160 WEST 62ND STREET, 39H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-02-03 2024-07-30 Address 60 WEST 57TH ST, APT 5N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-03 2023-02-03 Address 60 WEST 57TH ST, APT 5N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-02-03 2024-07-30 Address 160 WEST 62ND STREET, 39H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-02-03 2024-07-30 Address 45 rockefeller plaza, fl 20, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2023-02-03 2023-02-03 Address 160 WEST 62ND STREET, 39H, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2022-11-08 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-23 2023-02-03 Address 60 WEST 57TH ST, APT 5N, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240730017794 2024-07-30 BIENNIAL STATEMENT 2024-07-30
230203000223 2022-11-08 BIENNIAL STATEMENT 2022-11-08
100723002070 2010-07-23 BIENNIAL STATEMENT 2010-06-01
080624000209 2008-06-24 CERTIFICATE OF INCORPORATION 2008-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4616598010 2020-06-26 0202 PPP 160 West 62nd Street, New York, NY, 10023
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21039.02
Forgiveness Paid Date 2021-06-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State