Search icon

COMMERCE COMMERCIAL GROUP, INC.

Company Details

Name: COMMERCE COMMERCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2014 (10 years ago)
Entity Number: 4665642
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 2001 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 25 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2001 COMMERCE STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
HAIFA ELJAMAL Chief Executive Officer 25 ST. CHARLES STREET, THORNWOOD, NY, United States, 10594

Licenses

Number Type Address
730140 Retail grocery store 2001 COMMERCE ST, YORKTOWN HEIGHTS, NY, 10598

Filings

Filing Number Date Filed Type Effective Date
200319060180 2020-03-19 BIENNIAL STATEMENT 2018-11-01
160516000933 2016-05-16 CERTIFICATE OF AMENDMENT 2016-05-16
141113000321 2014-11-13 CERTIFICATE OF INCORPORATION 2014-11-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-31 FOOD MART 2001 COMMERCE ST, YORKTOWN HEIGHTS, Westchester, NY, 10598 A Food Inspection Department of Agriculture and Markets No data
2023-04-04 FOOD MART 2001 COMMERCE ST, YORKTOWN HEIGHTS, Westchester, NY, 10598 A Food Inspection Department of Agriculture and Markets No data
2022-03-30 FOOD MART 2001 COMMERCE ST, YORKTOWN HEIGHTS, Westchester, NY, 10598 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9661068300 2021-01-31 0202 PPS 25 Saint Charles St, Thornwood, NY, 10594-1009
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) 52352
Loan Approval Amount (current) 52352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Thornwood, WESTCHESTER, NY, 10594-1009
Project Congressional District NY-17
Number of Employees 12
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52725.39
Forgiveness Paid Date 2021-10-25
1811167702 2020-05-01 0202 PPP 25 Saint Charles Street First Floor, THORNWOOD, NY, 10594
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) 40057
Loan Approval Amount (current) 40057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THORNWOOD, WESTCHESTER, NY, 10594-0001
Project Congressional District NY-17
Number of Employees 80
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40322.23
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State