Search icon

COMVEST CONSULTING,INC.

Company Details

Name: COMVEST CONSULTING,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1982 (43 years ago)
Entity Number: 746477
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: Lewandowski & Associates, 721 Center Road, West Seneca, NY, United States, 14224
Principal Address: 477 Main Street, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRIAN N. LEWANDOWSKI DOS Process Agent Lewandowski & Associates, 721 Center Road, West Seneca, NY, United States, 14224

Chief Executive Officer

Name Role Address
DARBY FISHKIN Chief Executive Officer 477 MAIN STREET, BUFFALO, NY, United States, 14203

Licenses

Number Type End date
10311205157 CORPORATE BROKER 2024-12-04
10991209785 REAL ESTATE PRINCIPAL OFFICE No data
40CA0877837 REAL ESTATE SALESPERSON 2026-07-21

History

Start date End date Type Value
2001-12-20 2008-01-10 Address 50 LAKEFRONT BLVD, SUITE 200, BUFFALO, NY, 14202, 4361, USA (Type of address: Service of Process)
2001-12-20 2008-01-10 Address 50 LAKEFRONT BLVD, SUITE 200, BUFFALO, NY, 14202, 4361, USA (Type of address: Principal Executive Office)
2001-12-20 2008-01-10 Address 50 LAKEFRONT BLVD, SUITE 200, BUFFALO, NY, 14202, 4361, USA (Type of address: Chief Executive Officer)
1998-01-16 2001-12-20 Address 50 LAKEFRONT BLVD, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1998-01-16 2001-12-20 Address 50 LAKEFRONT BLVD, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220608003270 2022-06-08 BIENNIAL STATEMENT 2022-01-01
140311002649 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120502002317 2012-05-02 BIENNIAL STATEMENT 2012-01-01
100127002095 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080110002515 2008-01-10 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
198930.00
Total Face Value Of Loan:
198930.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198930
Current Approval Amount:
198930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
200766.7

Date of last update: 17 Mar 2025

Sources: New York Secretary of State