Search icon

COMMAND AND CONTROL SOLUTIONS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COMMAND AND CONTROL SOLUTIONS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2010 (15 years ago)
Entity Number: 3964239
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 15 SPICE MILL BLVD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY DINALLO, CACS DOS Process Agent 15 SPICE MILL BLVD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
ANTHONY DINALLO Chief Executive Officer 15 SPICE MILL BLVD, CLIFTON PARK, NY, United States, 12065

Unique Entity ID

Unique Entity ID:
NNECFA4LQ8J7
CAGE Code:
62RX2
UEI Expiration Date:
2026-06-03

Business Information

Activation Date:
2025-06-06
Initial Registration Date:
2010-07-17

Commercial and government entity program

CAGE number:
62RX2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-06
CAGE Expiration:
2030-06-06
SAM Expiration:
2026-06-03

Contact Information

POC:
ANTHONY J. DINALLO
Corporate URL:
https://www.cacsolns.com/

History

Start date End date Type Value
2010-06-23 2010-06-29 Name COMMAND AND CONTROL SERVICES CORPORATION
2010-06-21 2010-06-23 Name COMMAND AND CONTROL SOLUTIONS CORPORATION
2010-06-21 2012-07-24 Address 299 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724002563 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100629000427 2010-06-29 CERTIFICATE OF AMENDMENT 2010-06-29
100623000794 2010-06-23 CERTIFICATE OF AMENDMENT 2010-06-23
100621000577 2010-06-21 CERTIFICATE OF INCORPORATION 2010-06-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA70114C0047
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
423000.00
Base And Exercised Options Value:
423000.00
Base And All Options Value:
423000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-09-26
Description:
IGF::OT::IGF FISCAL YEAR 2014 RENEWABLE ENERGY CREDITS
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES
Procurement Instrument Identifier:
VA70113C0060
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
306000.00
Base And Exercised Options Value:
306000.00
Base And All Options Value:
556000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-09-27
Description:
IGF::OT::IGF FY '13 RENEWABLE ENERGY CREDITS
Naics Code:
221122: ELECTRIC POWER DISTRIBUTION
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES
Procurement Instrument Identifier:
W911PT12P0499
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-26
Description:
FSC:Z1FB MWR - MEN'S LOCKER AT THE WATERVLIET ARSENAL'S BODY FORGE FITNESS CENTER- THE MODIFICATION CHANGES THE MID CODE FOR FUNDING/BUDGET PURPOSES IN CLIN 0001.
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
Z1FB: MAINTENANCE OF RECREATIONAL BUILDINGS

USAspending Awards / Financial Assistance

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:
11955.00
Total Face Value Of Loan:
11955.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,955
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,073.55
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $11,955

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State