Search icon

COMIX ZONE INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2379487208 2020-04-16 0248 PPP 628 South Main Street, North Syracuse, NY, 13212
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16210.03
Forgiveness Paid Date 2021-02-12
5159248302 2021-01-25 0248 PPS 628 S Main St, North Syracuse, NY, 13212-3662
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-3662
Project Congressional District NY-22
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16187.34
Forgiveness Paid Date 2021-08-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State