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

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

Form 5500 Series

Employer Identification Number (EIN):
274827585
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

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 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)
2022-08-30 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-28 2022-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

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:
50685.00
Total Face Value Of Loan:
50685.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50685
Current Approval Amount:
50685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51340.39
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56717
Current Approval Amount:
56717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57055.13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State