Search icon

COMMANDO CONSTRUCTION CORP

Company Details

Name: COMMANDO CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 2016 (9 years ago)
Entity Number: 4960170
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5510 13TH AVENUE SUITE 1A, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 347-336-5013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MD TOFAZZAL HOSSAIN DOS Process Agent 5510 13TH AVENUE SUITE 1A, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
2044424-DCA Inactive Business 2016-10-04 2023-02-28

History

Start date End date Type Value
2016-06-08 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160608010473 2016-06-08 CERTIFICATE OF INCORPORATION 2016-06-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3262684 RENEWAL INVOICED 2020-11-30 100 Home Improvement Contractor License Renewal Fee
3262683 TRUSTFUNDHIC INVOICED 2020-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934401 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2934400 TRUSTFUNDHIC INVOICED 2018-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2934402 RENEWAL INVOICED 2018-11-26 100 Home Improvement Contractor License Renewal Fee
2459021 TRUSTFUNDHIC INVOICED 2016-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2459048 FINGERPRINT INVOICED 2016-10-03 75 Fingerprint Fee
2459022 BLUEDOT INVOICED 2016-10-03 100 Bluedot Fee
2459020 LICENSE INVOICED 2016-10-03 25 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343918157 0215000 2019-04-03 94 AVENUE A, NEW YORK, NY, 10009
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2019-04-03
Emphasis L: GUTREH
Case Closed 2022-02-09

Related Activity

Type Referral
Activity Nr 1443811
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 II E
Issuance Date 2019-10-01
Current Penalty 2273.0
Initial Penalty 2273.0
Final Order 2019-10-28
Nr Instances 4
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(a)(2)(ii)(E): All lamps for temporary illumination were not protected from accidental contact or breakage: a) Employees were exposed to broken lightbulb/ broken glass hazard during interior demolition activities due to temporary lightbulbs not being provided with protective cages. Location: 94 Avenue A, New York NY On or about 4/3/2019 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2019-10-01
Current Penalty 2842.0
Initial Penalty 2842.0
Final Order 2019-10-28
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iv): Flexible cords were not connected to devices and fittings so that strain relief is provided which will prevent pull from being directly transmitted to joints or terminal screws; a) Electric wires (110v) were spliced together with wire caps and were hanging unsupported in the work area exposed to damage during construction/ demolition activities. Employees were exposed to electric shock hazard. Location: 94 Avenue A, New York NY On or about 4/3/2019 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3334057405 2020-05-07 0202 PPP 2783 West 16th Street, Brooklyn, NY, 11224
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State