Search icon

COMEET TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMEET TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2019 (6 years ago)
Entity Number: 5539573
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 109 S. 5th St., Brooklyn, NY, United States, 11249

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOSHUA M. TOLAN Chief Executive Officer 1500 SKOKIE BLVD, SUITE 102, NORTHBROOK, IL, United States, 60062

Form 5500 Series

Employer Identification Number (EIN):
463355527
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-14 2025-04-14 Address 109 S. 5TH ST., STE 800, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2025-04-14 2025-04-14 Address 1500 SKOKIE BLVD, SUITE 102, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2024-05-03 2025-04-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-05-03 2025-04-14 Address 1500 SKOKIE BLVD, SUITE 102, NORTHBROOK, IL, 60062, USA (Type of address: Chief Executive Officer)
2024-05-03 2025-04-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250414001585 2025-04-14 BIENNIAL STATEMENT 2025-04-14
240503001696 2024-05-02 CERTIFICATE OF CHANGE BY ENTITY 2024-05-02
240424001060 2024-04-24 BIENNIAL STATEMENT 2024-04-24
230712002176 2023-07-11 CERTIFICATE OF CHANGE BY ENTITY 2023-07-11
190423000931 2019-04-23 APPLICATION OF AUTHORITY 2019-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
202767.00
Total Face Value Of Loan:
202767.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202767
Current Approval Amount:
202767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
206040.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State