Search icon

COMATIS FOOD GROUP 2, LLC

Company Details

Name: COMATIS FOOD GROUP 2, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2018 (7 years ago)
Entity Number: 5345810
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 247 WEST FAYETTE STREET, SUITE 203, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
SCALFONE LAW PLLC DOS Process Agent 247 WEST FAYETTE STREET, SUITE 203, SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
200501060093 2020-05-01 BIENNIAL STATEMENT 2020-05-01
190125000234 2019-01-25 CERTIFICATE OF PUBLICATION 2019-01-25
180522010290 2018-05-22 ARTICLES OF ORGANIZATION 2018-05-22

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
83492.00
Total Face Value Of Loan:
83492.00
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:
59600.00
Total Face Value Of Loan:
59600.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83492
Current Approval Amount:
83492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83948.89
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59600
Current Approval Amount:
59600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60056.93

Date of last update: 23 Mar 2025

Sources: New York Secretary of State