Search icon

COMMANDER POWER SYSTEMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMANDER POWER SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2004 (21 years ago)
Entity Number: 3050882
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Principal Address: 500 JOHNSON AVE, BOHEMIA, NY, United States, 11716
Address: 285 PULASKI STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES HAUGLAND Chief Executive Officer 20 CHANTICLEER DRIVE, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
COMMANDER POWER SYSTEMS CORP. DOS Process Agent 285 PULASKI STREET, RIVERHEAD, NY, United States, 11901

Unique Entity ID

CAGE Code:
88TU0
UEI Expiration Date:
2020-12-15

Business Information

Activation Date:
2019-12-16
Initial Registration Date:
2019-02-14

Form 5500 Series

Employer Identification Number (EIN):
201121088
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 20 CHANTICLEER DRIVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2012-08-23 2024-06-04 Address 285 PULASKI STREET, ROCHESTER, NY, 11961, USA (Type of address: Service of Process)
2010-05-25 2024-06-04 Address 20 CHANTICLEER DRIVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2006-05-05 2010-05-25 Address 57 QUAIL RUN, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2006-05-05 2012-08-23 Address 22355 COUNTY ROAD 48, SUITE 15, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003094 2024-06-04 BIENNIAL STATEMENT 2024-06-04
120823002001 2012-08-23 BIENNIAL STATEMENT 2012-05-01
100525002969 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080604002505 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060505002916 2006-05-05 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
149600.00
Total Face Value Of Loan:
149600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$149,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,547.47
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $119,800
Rent: $29,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State