Search icon

COMPOSITE FORMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPOSITE FORMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1978 (47 years ago)
Entity Number: 482284
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 7 MERRITT ST., PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK J. MADONIA Chief Executive Officer 26 JAMES CT., PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 MERRITT ST., PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
132935489
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1992-12-29 2002-04-17 Address 7 MERRIT STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1992-12-29 2002-04-17 Address 7 MERRITT ST., PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1992-12-29 2002-04-17 Address 26 JAMES CT., PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
1978-04-10 1992-12-29 Address 14 RAILSIDE AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714002284 2014-07-14 BIENNIAL STATEMENT 2014-04-01
20130410041 2013-04-10 ASSUMED NAME CORP INITIAL FILING 2013-04-10
120530002843 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100427002083 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080404002811 2008-04-04 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
76232.00
Total Face Value Of Loan:
76232.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
76200.00
Total Face Value Of Loan:
76200.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76232
Current Approval Amount:
76232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
76965.08
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76200
Current Approval Amount:
76200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77174.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State