Search icon

COMIKA, LLC

Company Details

Name: COMIKA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2013 (11 years ago)
Entity Number: 4486881
ZIP code: 11746
County: New York
Place of Formation: New York
Address: 17 RYDER AVENUE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
MATTHEW KADEN DOS Process Agent 17 RYDER AVENUE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2013-11-14 2015-11-09 Address 145 EAST 27TH STREET, 7A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103062210 2020-01-03 BIENNIAL STATEMENT 2019-11-01
171122006031 2017-11-22 BIENNIAL STATEMENT 2017-11-01
151109006094 2015-11-09 BIENNIAL STATEMENT 2015-11-01
140304000094 2014-03-04 CERTIFICATE OF PUBLICATION 2014-03-04
131114000150 2013-11-14 ARTICLES OF ORGANIZATION 2013-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2474377404 2020-05-06 0235 PPP 17 Ryder Avenue, Dix Hills, NY, 11746
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2929
Loan Approval Amount (current) 2929
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dix Hills, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2982.93
Forgiveness Paid Date 2022-03-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State