Search icon

COMBS N PLACE, INC.

Company Details

Name: COMBS N PLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1977 (48 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 450722
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONINO PROVENZANO Chief Executive Officer 445 PARK AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 PARK AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-10-20 2022-06-22 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1992-12-16 2022-06-22 Address 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1977-10-06 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-10-06 1993-10-20 Address 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220622003222 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
20110706063 2011-07-06 ASSUMED NAME CORP INITIAL FILING 2011-07-06
071004002143 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051209002564 2005-12-09 BIENNIAL STATEMENT 2005-10-01
011025002241 2001-10-25 BIENNIAL STATEMENT 2001-10-01
991112002239 1999-11-12 BIENNIAL STATEMENT 1999-10-01
971107002696 1997-11-07 BIENNIAL STATEMENT 1997-10-01
931020002074 1993-10-20 BIENNIAL STATEMENT 1993-10-01
921216002127 1992-12-16 BIENNIAL STATEMENT 1992-10-01
A434167-3 1977-10-06 CERTIFICATE OF INCORPORATION 1977-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3670057709 2020-05-01 0202 PPP 445 PARK AVE, NEW YORK, NY, 10022
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812112
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 8819.31
Forgiveness Paid Date 2021-02-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State