Search icon

COMPIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2015 (10 years ago)
Entity Number: 4850137
ZIP code: 10022
County: Rockland
Place of Formation: Delaware
Address: 575 MADISON AVE, SUITE 524, NEW YORK, NY, United States, 10022
Principal Address: 575 LEXINGTON AVE, SUITE 524, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
COMPIT, INC. DOS Process Agent 575 MADISON AVE, SUITE 524, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ARIEL TAVIVIAN Chief Executive Officer 545 WEST 110TH STREET, 5A, NEW YORK, NY, United States, 10025

Licenses

Number Type End date
10311206897 CORPORATE BROKER 2024-10-28
10991224564 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2017-11-01 2020-06-22 Address 575 LEXINGTON AVE, SUITE 4101, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-11-01 2020-06-22 Address 575 LEXINGTON AVE, SUITE 4101, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2015-11-16 2020-06-22 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211109002110 2021-11-09 BIENNIAL STATEMENT 2021-11-09
200622060057 2020-06-22 BIENNIAL STATEMENT 2019-11-01
171101006670 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151116000449 2015-11-16 APPLICATION OF AUTHORITY 2015-11-16

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
59860.00
Total Face Value Of Loan:
59860.00
Date:
2020-06-25
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:
500000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
59700.00
Total Face Value Of Loan:
59700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$59,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,481.24
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $44,775
Utilities: $14,925
Jobs Reported:
6
Initial Approval Amount:
$59,860
Date Approved:
2021-02-02
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,433.97
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $59,860

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State