Search icon

COMP MATTERS, INC.

Company Details

Name: COMP MATTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2014 (11 years ago)
Entity Number: 4560249
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, United States, 11787
Principal Address: Patricia Baratta, 12 Oak St., Bayport, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRED M. SCHWARTZ ESQ. DOS Process Agent 317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
PATRICIA BARATTA Chief Executive Officer 12 OAK ST., BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2014-04-10 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-10 2024-05-24 Address 317 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524002280 2024-05-24 BIENNIAL STATEMENT 2024-05-24
140410010247 2014-04-10 CERTIFICATE OF INCORPORATION 2014-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8545047002 2020-04-08 0235 PPP 12 OAK ST, BAYPORT, NY, 11705-1817
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-1817
Project Congressional District NY-02
Number of Employees 1
NAICS code 517110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3739.64
Forgiveness Paid Date 2021-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State