Search icon

COMTEXX CORP.

Company Details

Name: COMTEXX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2010 (15 years ago)
Entity Number: 3914450
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 16 THOMAS DRIVE, HAUPPAUGE, NY, United States, 11788
Principal Address: 16 THOMAS DR, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMTEXX CORP. DOS Process Agent 16 THOMAS DRIVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MARC DRUCKER Chief Executive Officer 16 THOMAS DR, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 16 THOMAS DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2014-03-28 2024-03-04 Address 16 THOMAS DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2013-01-22 2024-03-04 Address 16 THOMAS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2013-01-10 2014-03-28 Address 16 THOMAS DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-03-20 2013-01-10 Address 207 9TH ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2012-03-20 2013-01-10 Address 207 9TH ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2012-03-20 2013-01-22 Address 207 9TH STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2010-02-18 2012-03-20 Address 207 9TH STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2010-02-18 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240304000552 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220831002324 2022-08-31 BIENNIAL STATEMENT 2022-02-01
140328002277 2014-03-28 BIENNIAL STATEMENT 2014-02-01
130122000070 2013-01-22 CERTIFICATE OF CHANGE 2013-01-22
130110002458 2013-01-10 AMENDMENT TO BIENNIAL STATEMENT 2012-02-01
120320002084 2012-03-20 BIENNIAL STATEMENT 2012-02-01
100218001046 2010-02-18 CERTIFICATE OF INCORPORATION 2010-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9040147105 2020-04-15 0235 PPP 16 Thomas Dr, Hauppauge, NY, 11788
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8567.53
Forgiveness Paid Date 2021-01-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State