Search icon

COMPIT, INC.

Company Details

Name: COMPIT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2015 (9 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1724648408 2021-02-02 0202 PPS 575 Madison Ave Ste 524, New York, NY, 10022-2511
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59860
Loan Approval Amount (current) 59860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 10022-2511
Project Congressional District NY-12
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48433.97
Forgiveness Paid Date 2022-01-06
9307437207 2020-04-28 0202 PPP 575 Madison Avenue, NEW YORK, NY, 10022
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59700
Loan Approval Amount (current) 59700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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 3
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58481.24
Forgiveness Paid Date 2021-10-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State