Search icon

MICHAEL J. COMANZO CONTRACTING, LLC

Company Details

Name: MICHAEL J. COMANZO CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2015 (10 years ago)
Entity Number: 4806526
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2506 EASTERN PARKWAY, SCHENECTADY, NY, United States, 12309

DOS Process Agent

Name Role Address
MICHAEL COMANZO DOS Process Agent 2506 EASTERN PARKWAY, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2015-08-18 2019-08-01 Address 2506 EASTERN PARKWAY, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190801060521 2019-08-01 BIENNIAL STATEMENT 2019-08-01
151030000430 2015-10-30 CERTIFICATE OF PUBLICATION 2015-10-30
150818000512 2015-08-18 ARTICLES OF ORGANIZATION 2015-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7401737102 2020-04-14 0248 PPP 2506 EASTERN PKWY, SCHENECTADY, NY, 12309-6439
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6562
Loan Approval Amount (current) 6562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-6439
Project Congressional District NY-20
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6544.06
Forgiveness Paid Date 2020-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State