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 (7 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

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

Form 5500 Series

Employer Identification Number (EIN):
832441654
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

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:
318700.00
Total Face Value Of Loan:
318700.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318700
Current Approval Amount:
318700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320603.47

Date of last update: 23 Mar 2025

Sources: New York Secretary of State