Search icon

COMGROUP HOLDING LLC

Company Details

Name: COMGROUP HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2010 (15 years ago)
Entity Number: 3924809
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 529 Fifth Ave, 7th floor, NEW YORK, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EZE CASTLE INTEGRATION INC. DOS Process Agent 529 Fifth Ave, 7th floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2020-07-08 2024-05-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-07-08 2024-05-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-14 2020-07-08 Address 104 W. 40TH ST, 9TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-04-26 2017-09-14 Address 104 W 27TH ST, 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-05-14 2016-04-26 Address 104 W 27TH ST, 6TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-03-16 2012-05-14 Address 631 COMMACK RD STE 2A, COMMACK, NY, 11725, 5400, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517003140 2024-05-17 BIENNIAL STATEMENT 2024-05-17
200708000541 2020-07-08 CERTIFICATE OF CHANGE 2020-07-08
200608060555 2020-06-08 BIENNIAL STATEMENT 2020-03-01
170914000462 2017-09-14 CERTIFICATE OF CHANGE 2017-09-14
160426006165 2016-04-26 BIENNIAL STATEMENT 2016-03-01
120514002535 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100608000272 2010-06-08 CERTIFICATE OF PUBLICATION 2010-06-08
100316000802 2010-03-16 ARTICLES OF ORGANIZATION 2010-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4922597208 2020-04-27 0202 PPP 104 West 40th Street, 9th Floor, New York, NY, 10018-3680
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1356130
Loan Approval Amount (current) 1356130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3680
Project Congressional District NY-12
Number of Employees 100
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State