Search icon

COMER CASTING INC.

Company Details

Name: COMER CASTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4047734
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 217 W 18th St, 2013, NEW YORK, NY, United States, 10113
Address: 418 broadway ste n, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMER CASTING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 274827585 2023-03-29 COMER CASTING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126950115
Plan sponsor’s address P O BOX 2013, NEW YORK, NY, 10113

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing WAYNE COMER
COMER CASTING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 274827585 2022-04-25 COMER CASTING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126950115
Plan sponsor’s address 262 W 38TH ST ROOM 1706, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-04-25
Name of individual signing WAYNE COMER
COMER CASTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 274827585 2021-04-02 COMER CASTING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126950115
Plan sponsor’s address 262 W 38TH ST ROOM 1706, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing WAYNE COMER
COMER CASTING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 274827585 2020-04-10 COMER CASTING INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126950115
Plan sponsor’s address 262 W 38TH ST ROOM 1706, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing WAYNE COMER
COMER CASTING INC 401 K PROFIT SHARING PLAN TRUST 2018 274827585 2019-05-20 COMER CASTING INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126950115
Plan sponsor’s address 262 W 38TH ST ROOM 1706, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing WAYNE COMER
COMER CASTING INC 401 K PROFIT SHARING PLAN TRUST 2017 274827585 2018-06-27 COMER CASTING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126950115
Plan sponsor’s address 262 W 38TH ST ROOM 1706, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing WAYNE COMER
COMER CASTING INC 401 K PROFIT SHARING PLAN TRUST 2016 274827585 2017-07-06 COMER CASTING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126950115
Plan sponsor’s address 262 W 38TH ST ROOM 1706, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing WAYNE COMER
COMER CASTING INC 401 K PROFIT SHARING PLAN TRUST 2015 274827585 2016-07-07 COMER CASTING INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2126950115
Plan sponsor’s address 262 W 38TH ST ROOM 1706, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing WAYNE COMER

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 broadway ste n, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HEATHER COMER Chief Executive Officer PO BOX 2013, NEW YORK, NY, United States, 10113

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 262 WEST 38TH ST, STE 1706, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-08-30 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-30 2025-02-03 Address 418 broadway ste n, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-30 2025-02-03 Address 262 WEST 38TH ST, STE 1706, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2021-10-28 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-20 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-16 2022-08-30 Address 262 WEST 38TH ST., STE 1706, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-02-20 2021-03-16 Address 262 WEST 38TH ST., STE 1706, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-08-15 2022-08-30 Address 262 WEST 38TH ST, STE 1706, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-01-30 2014-08-15 Address 336 WEST 37TH STREET, STE. 315, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250203006438 2025-02-03 BIENNIAL STATEMENT 2025-02-03
220830001297 2022-08-30 CERTIFICATE OF CHANGE BY ENTITY 2022-08-30
210316060385 2021-03-16 BIENNIAL STATEMENT 2021-01-01
190220000157 2019-02-20 CERTIFICATE OF CHANGE 2019-02-20
150107006276 2015-01-07 BIENNIAL STATEMENT 2015-01-01
140815002037 2014-08-15 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130130002130 2013-01-30 AMENDMENT TO BIENNIAL STATEMENT 2013-01-01
130109006172 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110127000213 2011-01-27 CERTIFICATE OF INCORPORATION 2011-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1053877703 2020-05-01 0202 PPP 262 W 38TH ST RM 1706, NEW YORK, NY, 10018
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50685
Loan Approval Amount (current) 50685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 331512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51340.39
Forgiveness Paid Date 2021-08-20
2930858603 2021-03-16 0202 PPS 262 W 38th St Rm 1706, New York, NY, 10018-5907
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56717
Loan Approval Amount (current) 56717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-5907
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57055.13
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State