Search icon

COMMISSIONSDEPT, LLC

Company Details

Name: COMMISSIONSDEPT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2009 (16 years ago)
Entity Number: 3803105
ZIP code: 10110
County: Nassau
Place of Formation: New York
Address: 500 FIFTH AVE, STE 4300, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER MANAGEMENT INC DOS Process Agent 500 FIFTH AVE, STE 4300, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2023-04-18 2025-04-01 Address 500 FIFTH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2021-03-02 2023-04-18 Address 500 FIFTH AVE, STE 4300, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2013-04-29 2021-03-02 Address 500 FIFTH AVE, STE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2009-04-27 2013-04-29 Address 500 FIFTH AVENUE SUITE 2700, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401035729 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230418001889 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210405060312 2021-04-05 BIENNIAL STATEMENT 2021-04-01
210302061694 2021-03-02 BIENNIAL STATEMENT 2019-04-01
190312060728 2019-03-12 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17665.89

Date of last update: 27 Mar 2025

Sources: New York Secretary of State