Search icon

COMMERCIAL MANAGEMENT GROUP, INC.

Company Details

Name: COMMERCIAL MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1989 (36 years ago)
Entity Number: 1329216
ZIP code: 11777
County: New York
Place of Formation: New York
Address: 414 MAIN ST STE 202, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 MAIN ST STE 202, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
ANTHONY J GITTO Chief Executive Officer 414 MAIN ST STE 202, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 414 MAIN ST STE 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2025-02-03 Address 414 MAIN ST STE 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2023-08-22 2023-08-22 Address 414 MAIN ST STE 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-08-22 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-22 2025-02-03 Address 414 MAIN ST STE 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-31 2023-08-22 Address 414 MAIN ST STE 202, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004057 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230822002881 2023-08-22 BIENNIAL STATEMENT 2023-02-01
210324060412 2021-03-24 BIENNIAL STATEMENT 2021-02-01
190325060115 2019-03-25 BIENNIAL STATEMENT 2019-02-01
170202007245 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150226006079 2015-02-26 BIENNIAL STATEMENT 2015-02-01
130228002140 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110303002126 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090204002336 2009-02-04 BIENNIAL STATEMENT 2009-02-01
080731002811 2008-07-31 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5541227007 2020-04-05 0235 PPP 414 Main Street, suite 202, PORT JEFFERSON, NY, 11777-1658
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113000
Loan Approval Amount (current) 113000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-1658
Project Congressional District NY-01
Number of Employees 8
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113800.75
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State