Search icon

CIMATO & SONS, INC.

Company Details

Name: CIMATO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1986 (39 years ago)
Entity Number: 1096687
ZIP code: 11096
County: Nassau
Place of Formation: New York
Address: 136 MOTT AVENUE, INWOOD, NY, United States, 11096

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CIMATO Chief Executive Officer 198 WAHL AVENUE, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
CIMATO & SONS, INC. DOS Process Agent 136 MOTT AVENUE, INWOOD, NY, United States, 11096

Licenses

Number Type Address Description
283646 Plant Dealers 136 MOTT AVENUE, INWOOD, NY, 11096 Garden Center

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 198 WAHL AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2020-07-20 2024-07-19 Address 136 MOTT AVENUE, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2018-07-20 2020-07-20 Address 136 MOTT AVENUE, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2014-07-18 2018-07-20 Address 136 MOTT AVE, INWOOD, NY, 11096, USA (Type of address: Service of Process)
2014-07-18 2024-07-19 Address 198 WAHL AVENUE, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2010-08-09 2014-07-18 Address 136 MOTT AVE, INWOOD, NY, 11696, USA (Type of address: Service of Process)
2008-07-16 2010-08-09 Address 135 MOTT AVE, INWOOD, NY, 11696, USA (Type of address: Service of Process)
2006-07-07 2008-07-16 Address 52 ELM STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-07-19 2006-07-07 Address PO BOX 437, LAWRENCE, NY, 11559, 0437, USA (Type of address: Service of Process)
1993-07-19 2014-07-18 Address 198 WAHL AVENUE, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240719000752 2024-07-19 BIENNIAL STATEMENT 2024-07-19
221115000621 2022-11-15 BIENNIAL STATEMENT 2022-07-01
200720060405 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180720006128 2018-07-20 BIENNIAL STATEMENT 2018-07-01
160720006169 2016-07-20 BIENNIAL STATEMENT 2016-07-01
140718006297 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120809002551 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100809002305 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080716002161 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060707002497 2006-07-07 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6928747303 2020-04-30 0235 PPP 136 Mott Ave, INWOOD, NY, 11096-2117
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86500
Loan Approval Amount (current) 86500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address INWOOD, NASSAU, NY, 11096-2117
Project Congressional District NY-04
Number of Employees 5
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87192
Forgiveness Paid Date 2021-02-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1435049 Intrastate Non-Hazmat 2022-12-20 10000 2021 2 2 Private(Property)
Legal Name CIMATO & SONS INC
DBA Name -
Physical Address 136 MOTT AVE, INWOOD, NY, 11096, US
Mailing Address 136 MOTT AVE, INWOOD, NY, 11096, US
Phone (516) 239-8146
Fax (516) 239-8513
E-mail CIMATOFR@HOTMAIL.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 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 2.5
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 1
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 SPL0173126
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-22
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 GMC
License plate of the main unit 43217MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1GDJ7C1C25F900814
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 2
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 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-05-22
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
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 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-05-22
Code of the violation 3922C
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 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 27 Feb 2025

Sources: New York Secretary of State