Search icon

COMMAND PUBLIC RELATIONS INC.

Company Details

Name: COMMAND PUBLIC RELATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2000 (24 years ago)
Entity Number: 2577845
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 80-90 EIGHTH AVENUE, SUITE 110, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON HUCK Chief Executive Officer 160 W 12TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
SIMON HUCK DOS Process Agent 80-90 EIGHTH AVENUE, SUITE 110, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-06-21 2020-01-09 Address JONATHAN CHEBAN, 777 6TH AVENUE, #3G, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2000-11-28 2001-06-21 Address JONATHAN CHEBAN, 24 FIFTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200109060642 2020-01-09 BIENNIAL STATEMENT 2018-11-01
170629000635 2017-06-29 ANNULMENT OF DISSOLUTION 2017-06-29
DP-1696720 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010621000535 2001-06-21 CERTIFICATE OF AMENDMENT 2001-06-21
001128000004 2000-11-28 CERTIFICATE OF INCORPORATION 2000-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2987227705 2020-05-01 0202 PPP 160 W 12TH ST APT 46, NEW YORK, NY, 10011
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38710
Loan Approval Amount (current) 38710
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38973.44
Forgiveness Paid Date 2021-01-07
1031018404 2021-01-31 0202 PPS 160 W 12th St Apt 46, New York, NY, 10011-8458
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50097
Loan Approval Amount (current) 50097
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 New York, NEW YORK, NY, 10011-8458
Project Congressional District NY-10
Number of Employees 3
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50454.3
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State