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
040303002703 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020422002596 2002-04-22 BIENNIAL STATEMENT 2002-03-01
000517002823 2000-05-17 BIENNIAL STATEMENT 2000-03-01
980311002331 1998-03-11 BIENNIAL STATEMENT 1998-03-01
940413002211 1994-04-13 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5075207210 2020-04-27 0235 PPP 1585 SMITHTOWN AVE Suite 4, BOHEMIA, NY, 11716-2406
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57715
Loan Approval Amount (current) 57715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BOHEMIA, SUFFOLK, NY, 11716-2406
Project Congressional District NY-02
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58184.74
Forgiveness Paid Date 2021-02-24
3018048309 2021-01-21 0235 PPS 1585 Smithtown Ave Unit 4, Bohemia, NY, 11716-2406
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57715
Loan Approval Amount (current) 57715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2406
Project Congressional District NY-02
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58205.58
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2889312 Intrastate Non-Hazmat 2024-08-07 24000 2023 3 4 Private(Property)
Legal Name JOSEPH COMANDE MASON CORP
DBA Name -
Physical Address 1585 SMITHTOWN AVENUE UNIT H, BOHEMIA, NY, 11716, US
Mailing Address 1585 SMITHTOWN AVENUE UNIT H, BOHEMIA, NY, 11716, US
Phone (631) 277-1378
Fax -
E-mail INFO@COMANDEMASONCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 6.43
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 1

Inspections

Unique report number of the inspection 0L84000696
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-09-30
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KENWORTH
License plate of the main unit 15369JC
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKMHD7X73M393523
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit UNPUBLISHE
License plate of the secondary unit AE95258
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 1JKDLA4028M009623
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-09-30
Code of the violation 3922SLLTCD
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 3
The description of a violation State/Local Laws - Failed to obey a traffic control device - Permanent or Temporary - e.g. safety official signal sign light lane marking other
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 17 Mar 2025

Sources: New York Secretary of State