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 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)

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

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21039.02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State