Search icon

COMMAND CORPORATION

Company Details

Entity Name: COMMAND CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jan 1991
Business ALEI: 0256083
Annual report due: 02 Jan 2026
NAICS code: 561621 - Security Systems Services (except Locksmiths)
Business address: 4 Creamery Brk, East Granby, CT, 06026-8702, United States
Mailing address: PO BOX 832, East Granby, CT, United States, 06026
ZIP code: 06026
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Accounting@commandco.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMAND 401(K) PLAN 2023 061311359 2024-05-15 COMMAND CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8606531717
Plan sponsor’s address 4 CREAMERY BROOK, EAST GRANDBY, CT, 06026

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
COMMAND 401(K) PLAN 2022 061311359 2023-05-27 COMMAND CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8606531717
Plan sponsor’s address 4 CREAMERY BROOK, EAST GRANDBY, CT, 06026

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
COMMAND 401(K) PLAN 2021 061311359 2022-06-02 COMMAND CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8606531717
Plan sponsor’s address 59 RAINBOW ROAD, EAST GRANDBY, CT, 06026

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
Registered Agents Inc Agent

Officer

Name Role Business address Residence address
JOHN BAZYK Officer 4 Creamery Brk, East Granby, CT, 06026-8702, United States 82 Harmony Hill Rd, Granby, CT, 06035-1221, United States

Director

Name Role Business address Residence address
JOHN BAZYK Director 4 Creamery Brk, East Granby, CT, 06026-8702, United States 82 Harmony Hill Rd, Granby, CT, 06035-1221, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012916800 2024-12-18 No data Annual Report Annual Report No data
BF-0012270168 2023-12-11 No data Annual Report Annual Report No data
BF-0011390254 2023-01-16 No data Annual Report Annual Report No data
BF-0010172876 2022-03-01 No data Annual Report Annual Report 2022
0007230726 2021-03-15 No data Annual Report Annual Report 2021
0006963581 2020-08-18 No data Interim Notice Interim Notice No data
0006918341 2020-06-04 2020-06-04 Change of Agent Agent Change No data
0006779496 2020-02-20 2020-02-20 Change of Agent Agent Change No data
0006717205 2020-01-09 No data Annual Report Annual Report 2019
0006717224 2020-01-09 No data Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5942027203 2020-04-27 0156 PPP 59 RAINBOW RD, EAST GRANBY, CT, 06026-9763
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138017.5
Loan Approval Amount (current) 138017.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41257
Servicing Lender Name Citizens Bank of Rogersville
Servicing Lender Address 1001 W Center St, ROGERSVILLE, MO, 65742-9422
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GRANBY, HARTFORD, CT, 06026-9763
Project Congressional District CT-01
Number of Employees 10
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 41257
Originating Lender Name Citizens Bank of Rogersville
Originating Lender Address ROGERSVILLE, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139014.29
Forgiveness Paid Date 2021-01-20
5412288504 2021-02-27 0156 PPS 59 Rainbow Rd, East Granby, CT, 06026-9763
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113145.18
Loan Approval Amount (current) 113145.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32869
Servicing Lender Name PeoplesBank
Servicing Lender Address 330 Whitney Ave, HOLYOKE, MA, 01040-2751
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Granby, HARTFORD, CT, 06026-9763
Project Congressional District CT-01
Number of Employees 11
NAICS code 561621
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 32869
Originating Lender Name PeoplesBank
Originating Lender Address HOLYOKE, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113569.86
Forgiveness Paid Date 2021-07-19

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website