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

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

Links between entities

Type:
Headquarter of
Company Number:
0747983
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141807153
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-27 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-04-29 2018-04-27 Address 420 HIGHLAND AVE. EXT., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
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)
2002-05-06 2012-06-15 Address 464 UNION SCHOOL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
55897.50
Total Face Value Of Loan:
55897.50
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
55897.50
Total Face Value Of Loan:
55897.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-17
Type:
Complaint
Address:
60 NY RT. 17M, HARRIMAN, NY, 10926
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-05-13
Type:
Planned
Address:
685 WEST BROADWAY, MONTICELLO, NY, 12701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55897.5
Current Approval Amount:
55897.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56610.59
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55897.5
Current Approval Amount:
55897.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56158.9

Date of last update: 31 Mar 2025

Sources: New York Secretary of State