Search icon

COMMERCIAL ACQUISITIONS, INC.

Company Details

Name: COMMERCIAL ACQUISITIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2008 (17 years ago)
Entity Number: 3619643
ZIP code: 11223
County: Richmond
Place of Formation: New York
Address: 2500 CONEY ISALND AVE, 2ND FL, BROOKLYN, NY, United States, 11223
Principal Address: 2500 CONEY ISLAND AVE, 2ND FLR, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARSEN ATBASHYAN Chief Executive Officer 2500 CONEY ISLAND AVE, 2ND FLR, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2500 CONEY ISALND AVE, 2ND FL, BROOKLYN, NY, United States, 11223

Licenses

Number Type End date
10301209632 ASSOCIATE BROKER 2026-01-28
10311201913 CORPORATE BROKER 2026-05-03
10301217319 ASSOCIATE BROKER 2025-11-14
10991205697 REAL ESTATE PRINCIPAL OFFICE No data
10401267729 REAL ESTATE SALESPERSON 2024-10-10
10401369282 REAL ESTATE SALESPERSON 2024-09-02
10401344820 REAL ESTATE SALESPERSON 2024-10-18
10401322563 REAL ESTATE SALESPERSON 2025-05-04
10301220444 ASSOCIATE BROKER 2026-08-26
10401389961 REAL ESTATE SALESPERSON 2026-09-26

History

Start date End date Type Value
2016-12-16 2017-05-04 Address 289 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-03-19 2016-12-16 Address 2769 EAST 63RD ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2010-03-19 2014-02-04 Address 830 HOWARD AVENUE #4A, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2008-01-17 2010-03-19 Address 830 HOWARD AVENUE #4A, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102062208 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180108006249 2018-01-08 BIENNIAL STATEMENT 2018-01-01
170504002017 2017-05-04 AMENDMENT TO BIENNIAL STATEMENT 2016-01-01
161216006067 2016-12-16 BIENNIAL STATEMENT 2016-01-01
140204002066 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120207002420 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100319003524 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080117001183 2008-01-17 CERTIFICATE OF INCORPORATION 2008-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6274927102 2020-04-14 0202 PPP 2500 Coney Island Ave, Brooklyn, NY, 11223
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65040
Loan Approval Amount (current) 26639.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26819.42
Forgiveness Paid Date 2021-02-16
5393738305 2021-01-25 0202 PPS 2500 Coney Island Ave, Brooklyn, NY, 11223-5029
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23332.5
Loan Approval Amount (current) 23332.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-5029
Project Congressional District NY-08
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23493.24
Forgiveness Paid Date 2021-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State