Search icon

COMAND SOLUTIONS, INC.

Company Details

Name: COMAND SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2004 (21 years ago)
Entity Number: 3065113
ZIP code: 14201
County: Erie
Place of Formation: New York
Address: 74 IRVING PL, BUFFALO, NY, United States, 14201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCH BECHTEL Chief Executive Officer 74 IRVING PL, BUFFALO, NY, United States, 14201

DOS Process Agent

Name Role Address
COMAND SOLUTIONS, INC. DOS Process Agent 74 IRVING PL, BUFFALO, NY, United States, 14201

History

Start date End date Type Value
2008-06-16 2020-08-05 Address 110 ELMWOOD AVE, BUFFALO, NY, 14201, USA (Type of address: Chief Executive Officer)
2008-06-16 2020-08-05 Address 110 ELMWOOD AVE, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2006-06-05 2008-06-16 Address 34 PARK ST, BUFFALO, NY, 14201, 2021, USA (Type of address: Chief Executive Officer)
2006-06-05 2008-06-16 Address 34 PARK ST, BUFFALO, NY, 14201, 2021, USA (Type of address: Principal Executive Office)
2005-07-13 2008-06-16 Address 34 PARK ST, BUFFALO, NY, 14201, USA (Type of address: Service of Process)
2004-06-14 2005-07-13 Address 666 10TH ST., #4, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060107 2020-08-05 BIENNIAL STATEMENT 2020-06-01
180601007459 2018-06-01 BIENNIAL STATEMENT 2018-06-01
140602006106 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120611006416 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100707002182 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080616002551 2008-06-16 BIENNIAL STATEMENT 2008-06-01
060605002161 2006-06-05 BIENNIAL STATEMENT 2006-06-01
050713000107 2005-07-13 CERTIFICATE OF CHANGE 2005-07-13
040614000269 2004-06-14 CERTIFICATE OF INCORPORATION 2004-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5581757105 2020-04-13 0296 PPP 110 Elmwood Avenue, BUFFALO, NY, 14201-1420
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21350
Loan Approval Amount (current) 21350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14201-1420
Project Congressional District NY-26
Number of Employees 1
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21641.88
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State