Search icon

COMMERCIAL RENTALS MGMT, INC.

Company Details

Name: COMMERCIAL RENTALS MGMT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2012 (12 years ago)
Entity Number: 4310117
ZIP code: 11435
County: Nassau
Place of Formation: New York
Address: 94-02, 150th Street, Jamaica, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANCESCO BELLINO Chief Executive Officer 94-02, 150TH STREET, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
FRANCESCO BELLINO DOS Process Agent 94-02, 150th Street, Jamaica, NY, United States, 11435

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 112 PHYLIS COURT, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-10-02 2024-10-02 Address 94-02, 150TH STREET, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2020-10-06 2024-10-02 Address 112 PHYLIS COURT, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2015-01-05 2024-10-02 Address 112 PHYLIS COURT, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2012-10-18 2020-10-06 Address 112 PHYLIS COURT, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2012-10-18 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241002002966 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221026001717 2022-10-26 BIENNIAL STATEMENT 2022-10-01
201006061083 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181009006811 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161004007781 2016-10-04 BIENNIAL STATEMENT 2016-10-01
150105007631 2015-01-05 BIENNIAL STATEMENT 2014-10-01
121018000622 2012-10-18 CERTIFICATE OF INCORPORATION 2012-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1842717301 2020-04-28 0235 PPP 112 PHYLIS COURT, ELMONT, NY, 11003
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57823
Loan Approval Amount (current) 57823
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELMONT, NASSAU, NY, 11003-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58323.6
Forgiveness Paid Date 2021-03-17
4992668403 2021-02-07 0202 PPS 9402 150th St, Jamaica, NY, 11435-4525
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57822
Loan Approval Amount (current) 57822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4525
Project Congressional District NY-05
Number of Employees 8
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58275.07
Forgiveness Paid Date 2021-11-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State