Search icon

C U M I X INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C U M I X INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1989 (36 years ago)
Entity Number: 1367959
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 950 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KUMI ONIKI Chief Executive Officer 950 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Agent

Name Role Address
KUMI ONIKI Agent 49 EAST 78TH ST., NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 LEXINGTON AVENUE, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133531858
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-18 2007-08-23 Address 952 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-10-18 2007-08-23 Address 952 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-10-18 2007-08-23 Address 952 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-05-27 1993-10-18 Address 49 EAST 78TH STREET, SUITE 4A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-05-27 1993-10-18 Address 49 EAST 78TH STREET, SUITE 4A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110812002175 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090708002848 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070823002458 2007-08-23 BIENNIAL STATEMENT 2007-07-01
051011002014 2005-10-11 BIENNIAL STATEMENT 2005-07-01
030703002048 2003-07-03 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
45330.00
Total Face Value Of Loan:
45330.00
Date:
2020-05-02
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:
45330.00
Total Face Value Of Loan:
45330.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,330
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,766.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,330
Rent: $10,000
Jobs Reported:
3
Initial Approval Amount:
$45,330
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,738.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,324
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State