Search icon

COMMERCIAL PROJECT MANAGEMENT INC.

Headquarter

Company Details

Name: COMMERCIAL PROJECT MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1998 (27 years ago)
Entity Number: 2254849
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940
Principal Address: 420 HIGHLAND AVE. EXT., MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COMMERCIAL PROJECT MANAGEMENT INC., CONNECTICUT 0747983 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMERCIAL PROJECT MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2021 141807153 2022-04-29 COMMERCIAL PROJECT MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8453421932
Plan sponsor’s address 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, 109404450

Signature of

Role Plan administrator
Date 2022-04-29
Name of individual signing PATRICIA MARQUEZ
COMMERCIAL PROJECT MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2020 141807153 2021-06-28 COMMERCIAL PROJECT MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8453421932
Plan sponsor’s address 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, 109404450

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing PATRICIA MARQUEZ
COMMERCIAL PROJECT MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2019 141807153 2020-07-17 COMMERCIAL PROJECT MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8453421932
Plan sponsor’s address 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, 109404450

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing PATRICIA MARQUEZ
Role Employer/plan sponsor
Date 2020-07-17
Name of individual signing PATRICIA MARQUEZ
COMMERCIAL PROJECT MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2018 141807153 2019-08-15 COMMERCIAL PROJECT MANAGEMENT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8453421932
Plan sponsor’s address 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, 109404450

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing PATRICIA MARQUEZ
Role Employer/plan sponsor
Date 2019-08-15
Name of individual signing PATRICIA MARQUEZ
COMMERCIAL PROJECT MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2017 141807153 2018-07-20 COMMERCIAL PROJECT MANAGEMENT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8453421932
Plan sponsor’s address 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, 109404450

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing PATRICIA MARQUEZ
Role Employer/plan sponsor
Date 2018-07-20
Name of individual signing PATRICIA MARQUEZ
COMMERCIAL PROJECT MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2016 141807153 2017-07-21 COMMERCIAL PROJECT MANAGEMENT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8453421932
Plan sponsor’s address 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, 109404450

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing PATRICIA MARQUEZ
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing PATRICIA MARQUEZ
COMMERCIAL PROJECT MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2015 141807153 2016-05-13 COMMERCIAL PROJECT MANAGEMENT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8453421932
Plan sponsor’s address 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, 109404450

Signature of

Role Plan administrator
Date 2016-05-13
Name of individual signing PATRICIA MARQUEZ
Role Employer/plan sponsor
Date 2016-05-13
Name of individual signing PATRICIA MARQUEZ
COMMERCIAL PROJECT MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2014 141807153 2015-03-20 COMMERCIAL PROJECT MANAGEMENT, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8453421932
Plan sponsor’s address 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, 109404450

Signature of

Role Plan administrator
Date 2015-03-20
Name of individual signing PATRICIA MARQUEZ
Role Employer/plan sponsor
Date 2015-03-20
Name of individual signing PATRICIA MARQUEZ
COMMERCIAL PROJECT MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2013 141807153 2014-02-28 COMMERCIAL PROJECT MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8453421932
Plan sponsor’s address 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, 109404450

Signature of

Role Plan administrator
Date 2014-02-28
Name of individual signing PATRICIA MARQUEZ
Role Employer/plan sponsor
Date 2014-02-28
Name of individual signing PATRICIA MARQUEZ
COMMERCIAL PROJECT MANAGEMENT, INC. 401(K) PROFIT SHARING PLAN 2012 141807153 2013-04-12 COMMERCIAL PROJECT MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 236200
Sponsor’s telephone number 8453421932
Plan sponsor’s address 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, 109404450

Signature of

Role Plan administrator
Date 2013-04-12
Name of individual signing PATRICIA MARQUEZ
Role Employer/plan sponsor
Date 2013-04-12
Name of individual signing PATRICIA MARQUEZ

DOS Process Agent

Name Role Address
COMMERCIAL PROJECT MANAGEMENT INC. DOS Process Agent 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
JOHN MULLER Chief Executive Officer 420 HIGHLAND AVE EXT, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2004-04-29 2018-04-27 Address 420 HIGHLAND AVE. EXT., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2002-05-06 2012-06-15 Address 464 UNION SCHOOL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2002-05-06 2004-04-29 Address 75 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2002-05-06 2004-04-29 Address 75 WISNER AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2000-05-03 2002-05-06 Address 445 UNION SCHOOL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2000-05-03 2002-05-06 Address 445 UNION SCHOOL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2000-05-03 2002-05-06 Address 445 UNION SCHOOL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
1998-04-30 2022-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-30 2000-05-03 Address ACCOUNTING & TAX SERVICES, 272 ROUTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180427006107 2018-04-27 BIENNIAL STATEMENT 2018-04-01
160415006279 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140514006144 2014-05-14 BIENNIAL STATEMENT 2014-04-01
120615002005 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100601002255 2010-06-01 BIENNIAL STATEMENT 2010-04-01
080512003404 2008-05-12 BIENNIAL STATEMENT 2008-04-01
060516002865 2006-05-16 BIENNIAL STATEMENT 2006-04-01
040429002494 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020506002668 2002-05-06 BIENNIAL STATEMENT 2002-04-01
000503002456 2000-05-03 BIENNIAL STATEMENT 2000-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313757783 0213100 2010-03-17 60 NY RT. 17M, HARRIMAN, NY, 10926
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-03-17
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2010-04-29

Related Activity

Type Complaint
Activity Nr 206768053
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-03-31
Abatement Due Date 2010-04-05
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-03-31
Abatement Due Date 2010-04-05
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-03-31
Abatement Due Date 2010-04-05
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-03-31
Abatement Due Date 2010-04-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-03-31
Abatement Due Date 2010-04-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2010-03-31
Abatement Due Date 2010-04-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-03-31
Abatement Due Date 2010-04-14
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-03-31
Abatement Due Date 2010-04-05
Current Penalty 360.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-03-31
Abatement Due Date 2010-04-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008C
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2010-03-31
Abatement Due Date 2010-04-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01008D
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-03-31
Abatement Due Date 2010-04-14
Nr Instances 1
Nr Exposed 2
Gravity 01
311972087 0213100 2008-05-13 685 WEST BROADWAY, MONTICELLO, NY, 12701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-13
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-05-15

Related Activity

Type Complaint
Activity Nr 205326325
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5570397109 2020-04-13 0202 PPP 420 Highland Ave Ext, Middletown, NY, 10940-4450
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55897.5
Loan Approval Amount (current) 55897.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-4450
Project Congressional District NY-18
Number of Employees 1
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56610.59
Forgiveness Paid Date 2021-08-05
4716738306 2021-01-23 0202 PPS 420 Highland Ave Ext, Middletown, NY, 10940-4463
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55897.5
Loan Approval Amount (current) 55897.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-4463
Project Congressional District NY-18
Number of Employees 4
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56158.9
Forgiveness Paid Date 2021-08-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State