Search icon

COMMUNE INTERNATIONAL, INC.

Company Details

Name: COMMUNE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2004 (21 years ago)
Entity Number: 3096910
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 233 SOUTH 1ST STREET UNIT 1W, BROOKLYN, NY, United States, 11211
Principal Address: 233 SOUTH 1ST STREET, UNIT 1W, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 SOUTH 1ST STREET UNIT 1W, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
AKI TAKASHIO Chief Executive Officer 233 SOUTH 1ST STREET, UNIT 1W, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
AKI TAKASHIO Agent 233 SOUTH 1ST STREET UNIT 1W, BROOKLYN, NY, 11211

Licenses

Number Type Date End date Address
21CO1210592 Appearance Enhancement Business License 2004-10-18 2024-10-18 233 S 1st St Apt 1W, Brooklyn, NY, 11211-4571

History

Start date End date Type Value
2006-08-30 2018-01-16 Address 191 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2006-08-30 2018-01-16 Address 191 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2004-08-31 2015-12-11 Address 191 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180823006204 2018-08-23 BIENNIAL STATEMENT 2018-08-01
180116002003 2018-01-16 BIENNIAL STATEMENT 2016-08-01
151211000710 2015-12-11 CERTIFICATE OF CHANGE 2015-12-11
120807006325 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100817002265 2010-08-17 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2288799 OL VIO CREDITED 2016-03-01 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-23 Pleaded PRICE LIST DISCLOSES DIFFERENT PRICES BASED ON GENDER 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-12-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
50886.00
Total Face Value Of Loan:
50886.00
Date:
2020-05-02
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50519.44
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50886
Current Approval Amount:
50886
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51208.28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State