Search icon

COMMAND COMPONENTS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COMMAND COMPONENTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1991 (34 years ago)
Entity Number: 1582873
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 6 CHERRY ST, BAYSHORE, NY, United States, 11706
Principal Address: 6 CHERRY ST., BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERRY SUKMAN Chief Executive Officer 6 CHERRY ST., BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 CHERRY ST, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
1991-10-17 1998-01-28 Address 6 CHERRY STREET, BAY SHORE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151001006104 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131022002351 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111017002838 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091016002067 2009-10-16 BIENNIAL STATEMENT 2009-10-01
080521000088 2008-05-21 ANNULMENT OF DISSOLUTION 2008-05-21

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:
89320.00
Total Face Value Of Loan:
89320.00
Date:
2008-03-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
394000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State