Search icon

COMMAND COPY CORP.

Company Details

Name: COMMAND COPY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2004 (20 years ago)
Entity Number: 3126330
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1175 58TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1912 AVE M, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRY AKERMAN Chief Executive Officer 1912 AVE M, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 58TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-05-24 2023-05-24 Address 1912 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 1918 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2006-11-08 2023-05-24 Address 1918 AVE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2004-11-16 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-16 2023-05-24 Address 1175 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230524003740 2023-05-24 BIENNIAL STATEMENT 2022-11-01
141103006957 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121126006072 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101110002367 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081110002439 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061108002864 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041116000058 2004-11-16 CERTIFICATE OF INCORPORATION 2004-11-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-11-27 No data 1912 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-27 No data 1918 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-17 No data 1918 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-13 No data 1918 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 1918 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
186882 OL VIO INVOICED 2012-08-17 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9431077301 2020-05-02 0202 PPP 1912 AVENUE M, BROOKLYN, NY, 11230
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 6
NAICS code 561439
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 34175.38
Forgiveness Paid Date 2021-08-12
7468368502 2021-03-06 0202 PPS 1912 Avenue M, Brooklyn, NY, 11230-6202
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6202
Project Congressional District NY-09
Number of Employees 5
NAICS code 323111
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 34151.49
Forgiveness Paid Date 2022-05-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State