Search icon

COMPROSEC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COMPROSEC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1954 (72 years ago)
Date of dissolution: 20 Oct 2023
Entity Number: 93075
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8201 MAIN STREET / SUITE 14, BUFFALO, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8201 MAIN STREET / SUITE 14, BUFFALO, NY, United States, 14221

Chief Executive Officer

Name Role Address
THOMAS A. MILLER, JR. Chief Executive Officer 8201 MAIN STREET / SUITE 14, BUFFALO, NY, United States, 14221

Unique Entity ID

CAGE Code:
825F4
UEI Expiration Date:
2019-02-26

Business Information

Division Name:
COMPROSEC CORP
Activation Date:
2018-03-12
Initial Registration Date:
2018-02-26

Commercial and government entity program

CAGE number:
825F4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-11-09
SAM Expiration:
2022-12-08

Contact Information

POC:
KAREN VAN HOUTTE

History

Start date End date Type Value
2008-01-24 2023-10-20 Address 8201 MAIN STREET / SUITE 14, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2008-01-24 2023-10-20 Address 8201 MAIN STREET / SUITE 14, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-01-06 2008-01-24 Address 8201 MAIN ST SUITE 14, BUFFALO, NY, 14221, USA (Type of address: Principal Executive Office)
2004-01-06 2008-01-24 Address 8201 MAIN ST SUITE 14, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2004-01-06 2008-01-24 Address 8201 MAIN ST SUITE 14, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020001653 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
140221002245 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120202002499 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100129003045 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080124002806 2008-01-24 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
20922.50
Total Face Value Of Loan:
20922.50
Date:
2020-04-29
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:
20922.00
Total Face Value Of Loan:
20922.00
Date:
2020-04-29
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:
20922.00
Total Face Value Of Loan:
20922.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,922
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$21,082.5
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $20,922
Jobs Reported:
2
Initial Approval Amount:
$20,922.5
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,922.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$21,052.62
Servicing Lender:
Northwest Bank
Use of Proceeds:
Payroll: $20,919.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State