Search icon

COMIX ZONE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMIX ZONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2008 (17 years ago)
Entity Number: 3706289
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 4193 CHOKE CHERRY WAY, LIVERPOOL, NY, United States, 13090
Principal Address: 628 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY VAN CAMP DOS Process Agent 4193 CHOKE CHERRY WAY, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
GREGORY VAN CAMP Chief Executive Officer 628 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2024-08-08 2024-08-08 Address 628 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2020-08-21 2024-08-08 Address 4193 CHOKE CHERRY WAY, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2012-08-27 2024-08-08 Address 628 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2008-08-07 2020-08-21 Address 4193 CHOKE CHERRY WAY, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process)
2008-08-07 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240808002354 2024-08-08 BIENNIAL STATEMENT 2024-08-08
230105001477 2023-01-05 BIENNIAL STATEMENT 2022-08-01
200821060353 2020-08-21 BIENNIAL STATEMENT 2020-08-01
120827006203 2012-08-27 BIENNIAL STATEMENT 2012-08-01
080807000819 2008-08-07 CERTIFICATE OF INCORPORATION 2008-08-07

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
16100.00
Total Face Value Of Loan:
16100.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-04-16
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:
16100.00
Total Face Value Of Loan:
16100.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16100
Current Approval Amount:
16100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16210.03
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16100
Current Approval Amount:
16100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16187.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State