Search icon

COMMAND HVAC II, LLC

Company Details

Name: COMMAND HVAC II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Oct 2012 (13 years ago)
Entity Number: 4308417
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 28 Park Avenue, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
COMMAND HVAC II, LLC DOS Process Agent 28 Park Avenue, STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2023-08-22 2024-10-15 Address 28 Park Avenue, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2012-10-16 2023-08-22 Address 280 TAYLOR STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015002128 2024-10-15 BIENNIAL STATEMENT 2024-10-15
230822000490 2023-08-22 BIENNIAL STATEMENT 2022-10-01
211208001030 2021-12-08 BIENNIAL STATEMENT 2021-12-08
121226000694 2012-12-26 CERTIFICATE OF PUBLICATION 2012-12-26
121016000054 2012-10-16 ARTICLES OF ORGANIZATION 2012-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347947004 0215000 2024-12-20 32 WEST 48TH STREET, NEW YORK, NY, 10036
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-12-20
Emphasis N: FALL

Related Activity

Type Referral
Activity Nr 2244995
Safety Yes
342422425 0215000 2017-06-20 250 SOUTH STREET, NEW YORK CITY, NY, 10004
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-06-20
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2017-08-11

Related Activity

Type Inspection
Activity Nr 1242230
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5334028402 2021-02-08 0202 PPS 28 Park Ave, Staten Island, NY, 10302-1435
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 795202
Loan Approval Amount (current) 795202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10302-1435
Project Congressional District NY-11
Number of Employees 76
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 800692.16
Forgiveness Paid Date 2021-10-20
8981647208 2020-04-28 0202 PPP 28 PARK AVENUE, STATEN ISLAND, NY, 10302
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504750
Loan Approval Amount (current) 504750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 40
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 508746.51
Forgiveness Paid Date 2021-02-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State