Search icon

COMMANDER ELECTRIC, INC.

Company Details

Name: COMMANDER ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1965 (60 years ago)
Entity Number: 184346
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 500 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716
Principal Address: 500 JOHNSON AVE, BOHEMA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1NMZ8 Obsolete Non-Manufacturer 1999-12-10 2024-03-05 2021-12-27 No data

Contact Information

POC KEITH MEYERS
Phone +1 631-563-3223
Fax +1 631-563-2638
Address 500 JOHNSON AVE, BOHEMIA, NY, 11716 2709, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMANDER ELECTRIC INC. PROFIT SHARING PLAN 2023 112193052 2024-10-15 COMMANDER ELECTRIC INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 221100
Sponsor’s telephone number 6315633223
Plan sponsor’s address PO BOX 526, BOHEMIA, NY, 117160526
COMMANDER ELECTRIC INC. PROFIT SHARING PLAN 2022 112193052 2023-10-16 COMMANDER ELECTRIC, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 221100
Sponsor’s telephone number 6315633223
Plan sponsor’s address P.O. BOX 526, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JAMES HAUGLAND
COMMANDER ELECTRIC INC. PROFIT SHARING PLAN 2021 112193052 2022-10-14 COMMANDER ELECTRIC, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 221100
Sponsor’s telephone number 6315633223
Plan sponsor’s address P.O. BOX 526, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JAMES HAUGLAND
COMMANDER ELECTRIC INC. PROFIT SHARING PLAN 2020 112193052 2021-10-15 COMMANDER ELECTRIC, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 221100
Sponsor’s telephone number 6315633223
Plan sponsor’s address P.O. BOX 526, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JAMES HAUGLAND
COMMANDER ELECTRIC INC. PROFIT SHARING PLAN 2019 112193052 2020-10-15 COMMANDER ELECTRIC, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 221100
Sponsor’s telephone number 6315633223
Plan sponsor’s address P.O. BOX 526, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JAMES HAUGHLAND
COMMANDER ELECTRIC, INC. PROFIT SHARING PLAN 2018 112193052 2019-10-14 COMMANDER ELECTRIC, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 221100
Sponsor’s telephone number 6315633223
Plan sponsor’s address P.O. BOX 526, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing JAMES HAUGLAND
COMMANDER ELECTRIC, INC. PROFIT SHARING PLAN 2017 112193052 2018-09-12 COMMANDER ELECTRIC, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 221100
Sponsor’s telephone number 6315633223
Plan sponsor’s address P.O. BOX 526, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-09-12
Name of individual signing JAMES HAUGLAND
COMMANDER ELECTRIC, INC. PROFIT SHARING PLAN 2016 112193052 2017-06-06 COMMANDER ELECTRIC, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 221100
Sponsor’s telephone number 6315633223
Plan sponsor’s address P.O. BOX 526, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing JAMES HAUGLAND
COMMANDER ELECTRIC, INC. PROFIT SHARING PLAN 2015 112193052 2016-10-11 COMMANDER ELECTRIC, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 221100
Sponsor’s telephone number 6315633223
Plan sponsor’s address P.O. BOX 526, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing JAMES HAUGLAND
COMMANDER ELECTRIC, INC. PROFIT SHARING PLAN 2014 112193052 2015-10-01 COMMANDER ELECTRIC, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1975-01-01
Business code 221100
Sponsor’s telephone number 6315633223
Plan sponsor’s address P.O. BOX 526, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing JAMES HAUGLAND
Role Employer/plan sponsor
Date 2015-10-01
Name of individual signing JAMES HAUGLAND

Chief Executive Officer

Name Role Address
JAMES J. HAUGLAND Chief Executive Officer 20 CHANTICLEER DR, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2023-09-25 2023-09-25 Address 20 CHANTICLEER DR, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-09-18 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-28 2023-09-25 Address 20 CHANTICLEER DR, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2009-01-26 2013-02-28 Address 20 CHANTICLEER DR, ILSIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2007-03-06 2009-01-26 Address 57 QUAIL RUN, E ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2005-03-09 2023-09-25 Address 500 JOHNSON AVENUE, BOHEMIA, NY, 11716, 0526, USA (Type of address: Service of Process)
2005-03-09 2007-03-06 Address 57 QUAIL RUN, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2005-03-09 2007-03-06 Address PO BOX 526, 500 JOHNSON AVENUE, BOHEMA, NY, 11716, 0526, USA (Type of address: Principal Executive Office)
2001-03-27 2005-03-09 Address 500 JOHNSON AVE, PO BOX 526, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1999-02-10 2005-03-09 Address 57 QUAIL RUN, EAST ISLILP, NY, 11730, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230925003741 2023-09-25 BIENNIAL STATEMENT 2023-02-01
130228002244 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110228002219 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090126002976 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070306002736 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050309002116 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030127002439 2003-01-27 BIENNIAL STATEMENT 2003-02-01
010327002128 2001-03-27 BIENNIAL STATEMENT 2001-02-01
990210002426 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970403002238 1997-04-03 BIENNIAL STATEMENT 1997-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315205120 0214700 2011-02-10 HEMPSTEAD TURNPIKE & ROUTE 107, BETHPAGE, NY, 11714
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-02-10
Emphasis S: FALL FROM HEIGHT, L: FALL, S: ELECTRICAL
Case Closed 2011-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2011-02-14
Abatement Due Date 2011-02-17
Current Penalty 2500.0
Initial Penalty 3780.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100067 C02 II
Issuance Date 2011-02-14
Abatement Due Date 2011-02-24
Current Penalty 1388.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 2
Gravity 05
311140776 0214700 2010-03-11 ROUTE 25A, RIVERHEAD, NY, 11901
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2010-03-11
Case Closed 2010-03-15
300134061 0214700 1997-07-01 177 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-07-01
Case Closed 1997-07-09

Related Activity

Type Inspection
Activity Nr 300134053
109920892 0214700 1994-04-05 120 VANDERBILDT MOTOR PKWY, HAUPPAUGE, NY, 11788
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-06-15
Case Closed 1994-06-17

Related Activity

Type Referral
Activity Nr 901216762
Safety Yes
102877362 0214700 1993-11-03 NORTHPORT VA HOSPITAL, 79 MIDDLEVILLE RD., NORTHPORT, NY, 11768
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-12-09
Case Closed 1994-03-29

Related Activity

Type Referral
Activity Nr 901978452
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-12-22
Abatement Due Date 1994-01-28
Nr Instances 2
Nr Exposed 2
Gravity 00
102877552 0214700 1993-07-22 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-08-26
Case Closed 1993-08-26
114122146 0214700 1992-05-27 SUFFOLK COUNTY JAIL, 100 CENTER DRIVE, RIVERHEAD, NY, 11901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-05-27
Case Closed 1993-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 A
Issuance Date 1992-08-31
Abatement Due Date 1992-09-04
Current Penalty 875.0
Initial Penalty 875.0
Contest Date 1992-09-11
Final Order 1993-01-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 1992-08-31
Abatement Due Date 1992-09-03
Contest Date 1992-09-11
Final Order 1993-01-15
Nr Instances 1
Nr Exposed 5
Gravity 01
101486447 0214700 1991-09-24 499-61 SUNRISE HIGHWAY, PATCHOGUE, NY, 11772
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-01-02
Case Closed 1992-01-17

Related Activity

Type Referral
Activity Nr 901922716
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-01-09
Abatement Due Date 1992-01-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 11
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1992-01-09
Abatement Due Date 1992-01-12
Nr Instances 1
Nr Exposed 2
Gravity 01
113919492 0214700 1991-04-12 WICKS RD. & SUFFOLK AVE., BRENTWOOD, NY, 11717
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-26
Emphasis L: CONST2
Case Closed 1991-12-13

Related Activity

Type Referral
Activity Nr 901215988

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-05-14
Abatement Due Date 1991-05-17
Current Penalty 350.0
Initial Penalty 350.0
Contest Date 1991-06-05
Final Order 1991-08-30
Nr Instances 1
Nr Exposed 1
Gravity 03
113920599 0214700 1991-01-24 KING KULLEN SUPERMARKET, 1170 DEER PARK AVE., NORTH BABYLON, NY, 11703
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-24
Case Closed 1991-03-20

Related Activity

Type Referral
Activity Nr 901215566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1991-02-07
Abatement Due Date 1991-02-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1991-02-07
Abatement Due Date 1991-02-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 4
Gravity 04
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-12-19
Case Closed 1991-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-01-02
Abatement Due Date 1990-02-04
Initial Penalty 150.0
Contest Date 1990-01-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-01-02
Abatement Due Date 1990-02-04
Current Penalty 100.0
Initial Penalty 150.0
Contest Date 1990-01-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-01-02
Abatement Due Date 1990-02-04
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1990-01-16
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 A
Issuance Date 1990-01-02
Abatement Due Date 1990-01-05
Current Penalty 150.0
Initial Penalty 300.0
Contest Date 1990-01-16
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1990-01-02
Abatement Due Date 1990-01-10
Initial Penalty 300.0
Contest Date 1990-01-16
Nr Instances 1
Nr Exposed 1
Gravity 06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-05-19
Case Closed 1989-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-06-30
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1989-06-30
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1989-06-30
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1989-06-30
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-06-30
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Other
Standard Cited 19260059 E02 I
Issuance Date 1989-06-29
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01007
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-06-30
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01008
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-06-30
Abatement Due Date 1989-07-31
Nr Instances 1
Nr Exposed 3
Gravity 02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-02-14
Case Closed 1989-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-03-16
Abatement Due Date 1989-03-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-03-16
Abatement Due Date 1989-04-17
Nr Instances 1
Nr Exposed 2
Gravity 00
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-28
Case Closed 1986-10-30
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-09-18
Case Closed 1986-10-10

Related Activity

Type Referral
Activity Nr 900941972
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1986-09-23
Abatement Due Date 1986-09-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1986-09-23
Abatement Due Date 1986-09-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-13
Case Closed 1986-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1986-05-14
Abatement Due Date 1986-05-17
Nr Instances 23
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-22
Case Closed 1985-08-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1985-07-25
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-07-25
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-10-19
Case Closed 1984-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-10-23
Abatement Due Date 1984-11-02
Nr Instances 2
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-21
Case Closed 1983-11-08
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1983-07-07
Case Closed 1983-08-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-27
Case Closed 1982-04-27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-18
Case Closed 1982-03-25
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-16
Case Closed 1984-03-10
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-08-14
Case Closed 1980-09-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H03 I
Issuance Date 1980-08-21
Abatement Due Date 1980-09-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H03 VII
Issuance Date 1980-08-21
Abatement Due Date 1980-09-09
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-07-17
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1980-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-07-10
Abatement Due Date 1980-07-14
Current Penalty 50.0
Initial Penalty 150.0
Contest Date 1980-07-15
Final Order 1980-09-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-22
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-31
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-04-18
Case Closed 1978-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1978-04-25
Abatement Due Date 1978-04-28
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-06
Case Closed 1975-05-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-05-08
Abatement Due Date 1975-05-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-05-08
Abatement Due Date 1975-05-13
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-05-08
Abatement Due Date 1975-05-13
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-05-08
Abatement Due Date 1975-05-13
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-15
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9812697107 2020-04-15 0235 PPP 3340 Veterans Memorial Highway, BOHEMIA, NY, 11716-2709
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) 1295000
Loan Approval Amount (current) 1295000
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 BOHEMIA, SUFFOLK, NY, 11716-2709
Project Congressional District NY-02
Number of Employees 47
NAICS code 238210
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 1309209.03
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1390679 Intrastate Non-Hazmat 2023-10-03 10000 2022 25 13 Private(Property)
Legal Name COMMANDER ELECTRIC INC
DBA Name -
Physical Address 500 JOHNSON AVE SUITE A, BOHEMIA, NY, 11716, US
Mailing Address 500 JOHNSON AVE SUITE A, BOHEMIA, NY, 11716, US
Phone (631) 563-3223
Fax -
E-mail MHAYES@COMMANDERELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1.25
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 4
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value .33
Number of inspections with at least one Driver Fitness BASIC violation 3
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection SPWL062607
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-15
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 18954MA
License state of the main unit NY
Vehicle Identification Number of the main unit 1GBJC33U01F187447
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPWL062369
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-21
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MERZ
License plate of the main unit 18105NA
License state of the main unit NY
Vehicle Identification Number of the main unit WD4PF4CD7KT004976
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L48000650
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 83093MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXF46F2YEE18327
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1019008038
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-31
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 83093MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXF46F2YEE18327
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-12-15
Code of the violation 39141AFPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate. Previously Cited on [DATE]
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2023-04-21
Code of the violation 3922SLLS4
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 10
The time weight that is assigned to a violation 1
The description of a violation State/Local Laws - Speeding 15 or more miles per hour over the speed limit
The description of the violation group Speeding 4
The unit a violation is cited against Driver
The date of the inspection 2023-01-31
Code of the violation 39341
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation No or defective parking brake system on CMV
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-19
Code of the violation 39141AF
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate.
The description of the violation group Medical Certificate
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-01-31
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 01 Mar 2025

Sources: New York Secretary of State