Search icon

COMMAND PACKAGING SUPPLY PRODUCTS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COMMAND PACKAGING SUPPLY PRODUCTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Jan 2013
Business ALEI: 1095450
Annual report due: 31 Mar 2026
Business address: 335 Sniffens Ln, Stratford, CT, 06615-7558, United States
Mailing address: P.O. BOX 335, RIVERSIDE, CT, United States, 06878
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CHEVY52@OPTONLINE.NET

Industry & Business Activity

NAICS

424130 Industrial and Personal Service Paper Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of kraft wrapping and other coarse paper, paperboard, converted paper (except stationery and office supplies), and/or related disposable plastics products. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
COMMAND PACKAGING SUPPLY PRODUCTS, LLC Officer 7 NEIGHBORLY WAY, 7 NEIGHBORLY WAY, RIVERSIDE, CT, 06878, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARY B. ROMEO Agent 335 Sniffens Ln, Stratford, CT, 06615-7558, United States P.O. BOX 335, RIVERSIDE, CT, 06878, United States +1 203-964-7818 chevy52@optonline.net 7 NEIGHBORLY WAY, RIVERSIDE, CT, 06878, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027073 2025-03-13 - Annual Report Annual Report -
BF-0012241188 2024-02-16 - Annual Report Annual Report -
BF-0011303191 2023-03-30 - Annual Report Annual Report -
BF-0010401568 2022-05-03 - Annual Report Annual Report 2022
0007127828 2021-02-05 - Annual Report Annual Report 2019
0007128659 2021-02-05 - Annual Report Annual Report 2021
0007128643 2021-02-05 - Annual Report Annual Report 2020
0006020324 2018-01-22 - Annual Report Annual Report 2017
0006020316 2018-01-22 - Annual Report Annual Report 2015
0006020327 2018-01-22 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8371798500 2021-03-09 0156 PPS 335 Sniffens Ln, Stratford, CT, 06615-7558
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1083
Loan Approval Amount (current) 1083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stratford, FAIRFIELD, CT, 06615-7558
Project Congressional District CT-03
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1086.92
Forgiveness Paid Date 2021-07-23
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information