Search icon

COMMAND COM, INC.

Company Details

Name: COMMAND COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2003 (21 years ago)
Entity Number: 2990824
ZIP code: 29907
County: Kings
Place of Formation: New York
Address: 86 Walling Grove Rd., Beaufort, SC, United States, 29907

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BLAISE CASTELLANO Agent 8910 16TH AVE, BROOKLYN, NY, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 Walling Grove Rd., Beaufort, SC, United States, 29907

Chief Executive Officer

Name Role Address
BLAISE CASTELLANO Chief Executive Officer 86 WALLING GROVE RD., BEAUFORT, SC, United States, 29907

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 394 COCHRAM PLACE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 86 WALLING GROVE RD., BEAUFORT, SC, 29907, USA (Type of address: Chief Executive Officer)
2022-03-31 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-02 2023-12-01 Address 195 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2014-01-02 2023-12-01 Address 394 COCHRAM PLACE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2011-12-30 2014-01-02 Address 8910-16TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2006-01-18 2014-01-02 Address 8910 16TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2006-01-18 2011-12-30 Address 231 AVE E, BAYONNE, NJ, 07002, USA (Type of address: Chief Executive Officer)
2003-12-19 2014-01-02 Address 8910 16TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2003-12-19 2023-12-01 Address 8910 16TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231201036053 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220223001829 2022-02-23 BIENNIAL STATEMENT 2022-02-23
140102002070 2014-01-02 BIENNIAL STATEMENT 2013-12-01
111230002289 2011-12-30 BIENNIAL STATEMENT 2011-12-01
091218002338 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071218003243 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060118002646 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031219000531 2003-12-19 CERTIFICATE OF INCORPORATION 2003-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2772277701 2020-05-01 0235 PPP 195 WOODCLEFT AVE, FREEPORT, NY, 11520
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9582
Loan Approval Amount (current) 9582
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 FREEPORT, NASSAU, NY, 11520-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 811212
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 9680.6
Forgiveness Paid Date 2021-05-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State