Search icon

JOSEPH COMANDE MASON CORP.

Company Details

Name: JOSEPH COMANDE MASON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1980 (45 years ago)
Entity Number: 614004
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 116 HAWTHORNE AVENUE, EAST ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH COMANDE Chief Executive Officer 116 HAWTHORNE AVE, EAST ISLIP, NY, United States, 11730

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 HAWTHORNE AVENUE, EAST ISLIP, NY, United States, 11730

History

Start date End date Type Value
1998-03-11 2002-04-22 Address 116 HAWTHORNE AVE, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1993-04-26 1998-03-11 Address 15 WOODLAND STREET, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1980-03-07 1993-04-26 Address 15 WOODLAND ST, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)
1980-03-07 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140501002901 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120518002328 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100325002710 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080304002404 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060321003523 2006-03-21 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
57715.00
Total Face Value Of Loan:
57715.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
57715.00
Total Face Value Of Loan:
57715.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57715
Current Approval Amount:
57715
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58184.74
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57715
Current Approval Amount:
57715
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58205.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-05-12
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State