Search icon

C & M AUTO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & M AUTO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1987 (38 years ago)
Entity Number: 1171731
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 950 FRONT STREET, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODOLFO MELERO Chief Executive Officer 950 FRONT STREET, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 FRONT STREET, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
1989-02-07 1993-03-01 Address 196 HENRY STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1987-05-18 1989-02-07 Address PO BOX 126, MONTAUK, NY, 11954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130528002314 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110531002099 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090507002560 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070522002461 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050622002327 2005-06-22 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
9100.00
Total Face Value Of Loan:
9100.00

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9100
Current Approval Amount:
9100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9200.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State