Search icon

COMMAND PERFORMANCE ENTERTAINMENT, INC.

Company Details

Name: COMMAND PERFORMANCE ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1992 (33 years ago)
Entity Number: 1638530
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 648 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10012
Principal Address: 648 BROADWAY SUITE 701, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GF9TV8NQTTC6 2024-04-20 88 PARK BLVD, MALVERNE, NY, 11565, 1709, USA 88 PARK BLVD, MALVERNE, NY, 11565, 1709, USA

Business Information

URL commandperformanceent.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-04-25
Initial Registration Date 2021-04-15
Entity Start Date 1992-05-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BENEDICT CARRIZZO
Role PRESIDENT
Address 88 PARK BLVD., MALVERNE, NY, 11565, 1709, USA
Government Business
Title PRIMARY POC
Name BENEDICT CARRIZZO
Role PRESIDENT
Address 88 PARK BLVD., MALVERNE, NY, 11565, 1709, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 648 BROADWAY, SUITE 701, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
BENEDICT CARRIZZO Chief Executive Officer 648 BROADWAY SUITE 701, NEW YORK, NY, United States, 10012

Filings

Filing Number Date Filed Type Effective Date
930621002802 1993-06-21 BIENNIAL STATEMENT 1993-05-01
920619000212 1992-06-19 CERTIFICATE OF AMENDMENT 1992-06-19
920521000337 1992-05-21 CERTIFICATE OF INCORPORATION 1992-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1755008407 2021-02-02 0235 PPS 88 Park Blvd, Malverne, NY, 11565-1709
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16107
Loan Approval Amount (current) 16107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malverne, NASSAU, NY, 11565-1709
Project Congressional District NY-04
Number of Employees 1
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16193.05
Forgiveness Paid Date 2021-08-18
5529927710 2020-05-01 0235 PPP 88 PARK BLVD, MALVERNE, NY, 11565-1709
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MALVERNE, NASSAU, NY, 11565-1709
Project Congressional District NY-04
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12602.4
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State