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
40HE1118576 REAL ESTATE SALESPERSON 2024-09-28

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: Chief Executive Officer)
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: Service of Process)
1998-01-16 2001-12-20 Address 50 LAKEFRONT BLVD, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
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: Service of Process)
1996-03-05 1998-01-16 Address 495 AERO DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
1996-03-05 1998-01-16 Address 495 AERO DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1996-03-05 1998-01-16 Address 495 AERO DR, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
1982-01-18 1996-03-05 Address 136 ELLICOTT CREEK RD., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

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
060203002347 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040106002314 2004-01-06 BIENNIAL STATEMENT 2004-01-01
011220002403 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000201002587 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980116002102 1998-01-16 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9635807101 2020-04-15 0296 PPP 477 Main Street, Buffalo, NY, 14203
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198930
Loan Approval Amount (current) 198930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 18
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200766.7
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State