Search icon

COMAIRCO, LLC

Company Details

Name: COMAIRCO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Nov 2018 (6 years ago)
Date of dissolution: 07 Jul 2022
Entity Number: 5436950
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: ATTN: FRANK JACOBSON, ESQ., 101 SLADE AVE., WEST SENECA, NY, United States, 14224

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMAIRCO LLC 401(K) PLAN 2021 832441654 2022-08-29 COMAIRCO LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333900
Sponsor’s telephone number 7166560211
Plan sponsor’s address 3250 UNION ROAD, BUFFALO, NY, 14227

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing TROY ARMBRUST
Role Employer/plan sponsor
Date 2022-08-25
Name of individual signing TROY ARMBRUST
COMAIRCO LLC 401(K) PLAN 2020 832441654 2021-07-06 COMAIRCO LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333900
Sponsor’s telephone number 7166560211
Plan sponsor’s address 3250 UNION ROAD, BUFFALO, NY, 14227

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing TROY ARMBRUST
Role Employer/plan sponsor
Date 2021-07-06
Name of individual signing TROY ARMBRUST
COMAIRCO LLC 401(K) PLAN 2019 832441654 2020-10-12 COMAIRCO LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 333900
Sponsor’s telephone number 7166560211
Plan sponsor’s address 3250 UNION ROAD, BUFFALO, NY, 14227

DOS Process Agent

Name Role Address
LAW OFFICE OF RALPH C. LORIGO DOS Process Agent ATTN: FRANK JACOBSON, ESQ., 101 SLADE AVE., WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2018-11-02 2023-03-14 Address ATTN: FRANK JACOBSON, ESQ., 101 SLADE AVE., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230314000445 2022-07-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-07
190206000090 2019-02-06 CERTIFICATE OF PUBLICATION 2019-02-06
181102010154 2018-11-02 ARTICLES OF ORGANIZATION 2018-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5994487203 2020-04-27 0296 PPP 3250 union rd, BUFFALO, NY, 14227
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318700
Loan Approval Amount (current) 318700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 29
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320603.47
Forgiveness Paid Date 2020-12-09

Date of last update: 06 Mar 2025

Sources: New York Secretary of State