Search icon

COMMACK CHI, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMMACK CHI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2008 (18 years ago)
Entity Number: 3622243
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 680 COMMACK ROAD, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
COMMACK CHI, LLC DOS Process Agent 680 COMMACK ROAD, COMMACK, NY, United States, 11725

Unique Entity ID

Unique Entity ID:
NXECUHDMS5X5
CAGE Code:
8QRS1
UEI Expiration Date:
2023-05-03

Business Information

Activation Date:
2022-05-05
Initial Registration Date:
2020-09-15

Commercial and government entity program

CAGE number:
8QRS1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2027-05-05
SAM Expiration:
2023-05-03

Contact Information

POC:
MARYANN GOUNARIS

Legal Entity Identifier

LEI Number:
549300LUCD6DL4IPR261

Registration Details:

Initial Registration Date:
2013-04-30
Next Renewal Date:
2024-01-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-08-14 2024-01-02 Address 680 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2014-01-22 2023-08-14 Address 680 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2010-01-14 2014-01-22 Address ONE EAGLE SQ PO BOX 3550, CONCORD, NH, 03301, USA (Type of address: Service of Process)
2008-01-24 2010-01-14 Address ONE EAGLE SQ POB XO 3550, CONCORD, NH, 03301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004169 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230814001974 2023-08-14 BIENNIAL STATEMENT 2022-01-01
200103060946 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180109006200 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160105007107 2016-01-05 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
239700.00
Total Face Value Of Loan:
239700.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$239,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$239,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$241,744.11
Servicing Lender:
The Washington Trust Company of Westerly
Use of Proceeds:
Payroll: $239,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State