Search icon

C U M I X INC.

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

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)
1989-07-12 1993-10-18 Address 49 EAST 78TH ST., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

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
010718002714 2001-07-18 BIENNIAL STATEMENT 2001-07-01
990723002435 1999-07-23 BIENNIAL STATEMENT 1999-07-01
970717002423 1997-07-17 BIENNIAL STATEMENT 1997-07-01
931018002774 1993-10-18 BIENNIAL STATEMENT 1993-07-01
930527002001 1993-05-27 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2143817705 2020-05-01 0202 PPP 950 LEXINGTON AVE, NEW YORK, NY, 10021
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45330
Loan Approval Amount (current) 45330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45766.83
Forgiveness Paid Date 2021-04-21
9830388304 2021-01-31 0202 PPS 950 Lexington Ave, New York, NY, 10021-5024
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45330
Loan Approval Amount (current) 45330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5024
Project Congressional District NY-12
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45738.45
Forgiveness Paid Date 2022-01-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State