Search icon

COMMAND BUSINESS PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMAND BUSINESS PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1995 (30 years ago)
Entity Number: 1902491
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 310 OSER AVENUE, HAUPPAUGE, NY, United States, 11788
Address: 515 BROADHOLLOW ROAD, ste. 800, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PALMETTO, MOLLO DOS Process Agent 515 BROADHOLLOW ROAD, ste. 800, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
GARY BOLNICK Chief Executive Officer 310 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Unique Entity ID

CAGE Code:
6TG34
UEI Expiration Date:
2014-11-18

Business Information

Activation Date:
2013-11-18
Initial Registration Date:
2012-11-16

Commercial and government entity program

CAGE number:
6TG34
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
CAROLYN BOVE

Form 5500 Series

Employer Identification Number (EIN):
113256400
Plan Year:
2024
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 310 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2017-03-01 2025-03-03 Address 310 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-02-27 2025-03-03 Address 91 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2007-03-22 2017-03-01 Address 1646 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2007-03-22 2017-03-01 Address 1646 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303007604 2025-03-03 BIENNIAL STATEMENT 2025-03-03
190411060861 2019-04-11 BIENNIAL STATEMENT 2019-03-01
170301006798 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130326006170 2013-03-26 BIENNIAL STATEMENT 2013-03-01
090227002870 2009-02-27 BIENNIAL STATEMENT 2009-03-01

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:
409805.00
Total Face Value Of Loan:
409805.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$409,805
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$409,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$414,523.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $343,427
Utilities: $7,480
Rent: $50,000
Healthcare: $8898

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State