Search icon

COMCELL CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COMCELL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2009 (16 years ago)
Entity Number: 3848482
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1373 Lincoln Ave, Holbrook, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE ADAMKO Chief Executive Officer 1373 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
COMCELL CONSTRUCTION CORP. DOS Process Agent 1373 Lincoln Ave, Holbrook, NY, United States, 11741

Form 5500 Series

Employer Identification Number (EIN):
270807207
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-30 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-08-30 Address 1373 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2016-10-17 2023-08-30 Address 1373 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2015-04-03 2023-08-30 Address 1373 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2011-09-09 2016-10-17 Address 23 HAMPTON DRIVE, CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230830003419 2023-08-30 BIENNIAL STATEMENT 2023-08-01
210803003324 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190802060672 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006224 2017-08-02 BIENNIAL STATEMENT 2017-08-01
161017006255 2016-10-17 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
418162.00
Total Face Value Of Loan:
418162.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
418162
Current Approval Amount:
418162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
422464.89

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 654-5918
Add Date:
2013-02-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State