Search icon

C & M FIRST SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & M FIRST SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1989 (36 years ago)
Entity Number: 1382836
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1560 Broadway, Suite 800, New York, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN MINA Chief Executive Officer 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, United States, 02110

Form 5500 Series

Employer Identification Number (EIN):
133541707
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-13 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-09-07 Address 1560 BROADWAY, #800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 160 FEDERAL STREET, 4TH FLOOR, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2022-11-18 2023-09-07 Address 1560 BROADWAY, #800, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230907001485 2023-09-07 BIENNIAL STATEMENT 2023-09-01
221207001124 2022-12-07 BIENNIAL STATEMENT 2021-09-01
221118000348 2022-11-17 CERTIFICATE OF CHANGE BY ENTITY 2022-11-17
190903063750 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006498 2017-09-01 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
-6600.00
Total Face Value Of Loan:
368400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375000
Current Approval Amount:
368400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
373002.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State