Search icon

COMMAND BUSINESS PRODUCTS, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6TG34 Active U.S./Canada Manufacturer 2012-12-02 2024-03-03 No data No data

Contact Information

POC CAROLYN BOVE
Phone +1 631-753-2630
Fax +1 631-753-2630
Address 1646 NEW HWY, FARMINGDALE, NASSAU, NY, 11735 1510, 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
COMMAND BUSINESS PRODUCTS INC. 401(K) PLAN 2023 113256400 2024-08-13 COMMAND BUSINESS PRODUCTS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-28
Business code 453990
Sponsor’s telephone number 5169002630
Plan sponsor’s address 310 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing VALERIE NEWHOFF
COMMAND BUSINESS PRODUCTS INC. 401(K) PLAN 2022 113256400 2023-10-09 COMMAND BUSINESS PRODUCTS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-28
Business code 453990
Sponsor’s telephone number 5169002630
Plan sponsor’s address 310 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing VALERIE NEWHOFF
COMMAND BUSINESS PRODUCTS INC. 401(K) PLAN 2021 113256400 2022-07-20 COMMAND BUSINESS PRODUCTS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-28
Business code 453990
Sponsor’s telephone number 5169002630
Plan sponsor’s address 310 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing VALERIE NEWHOFF
COMMAND BUSINESS PRODUCTS INC. 401(K) PLAN 2020 113256400 2021-06-25 COMMAND BUSINESS PRODUCTS INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-28
Business code 453990
Sponsor’s telephone number 6317532630
Plan sponsor’s address 310 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing VALERIE NEWHOFF
Role Employer/plan sponsor
Date 2021-06-23
Name of individual signing VALERIE NEWHOFF
COMMAND BUSINESS PRODUCTS INC. 401(K) PLAN 2019 113256400 2020-05-15 COMMAND BUSINESS PRODUCTS INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-28
Business code 453990
Sponsor’s telephone number 6317532630
Plan sponsor’s address 310 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-05-15
Name of individual signing CAROLYN BOVE
COMMAND BUSINESS PRODUCTS INC. 401(K) PLAN 2018 113256400 2019-05-20 COMMAND BUSINESS PRODUCTS INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-28
Business code 453990
Sponsor’s telephone number 6317532630
Plan sponsor’s address 310 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing CAROLYN BOVE
COMMAND BUSINESS PRODUCTS INC. 401(K) PLAN 2017 113256400 2018-05-07 COMMAND BUSINESS PRODUCTS INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-28
Business code 453990
Sponsor’s telephone number 6317532630
Plan sponsor’s address 310 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing CAROLYN BOVE
COMMAND BUSINESS PRODUCTS INC. 401(K) PLAN 2016 113256400 2017-07-19 COMMAND BUSINESS PRODUCTS INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-28
Business code 453990
Sponsor’s telephone number 6317532630
Plan sponsor’s address 310 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing CAROLYN BOVE
COMMAND BUSINESS PRODUCTS INC. 401(K) PLAN 2015 113256400 2016-05-26 COMMAND BUSINESS PRODUCTS INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-28
Business code 453990
Sponsor’s telephone number 6317532630
Plan sponsor’s address 310 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-05-26
Name of individual signing CAROLYN BOVE
COMMAND BUSINESS PRODUCTS INC. 401(K) PLAN 2014 113256400 2015-07-10 COMMAND BUSINESS PRODUCTS INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-28
Business code 453990
Sponsor’s telephone number 6317532630
Plan sponsor’s address 310 OSER AVENUE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing CAROLYN BOVE

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

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)
2005-04-20 2007-03-22 Address 31 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2005-04-20 2007-03-22 Address 31 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2003-03-03 2005-04-20 Address 31 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2003-03-03 2005-04-20 Address 10 WAGAMON DR., WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2001-04-06 2003-03-03 Address 31 ALLEN BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

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
070322003056 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050420002573 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030303002516 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010406002518 2001-04-06 BIENNIAL STATEMENT 2001-03-01
970509002432 1997-05-09 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1038047703 2020-05-01 0235 PPP 310 OSER AVE, HAUPPAUGE, NY, 11788
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 409805
Loan Approval Amount (current) 409805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 46
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 414523.9
Forgiveness Paid Date 2021-06-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State