Search icon

C. S. M. & SONG, INC.

Company Details

Name: C. S. M. & SONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1990 (35 years ago)
Entity Number: 1429930
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 469 TUCKAHOE RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYONG SONG Chief Executive Officer 469 TUCKAHOE RD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
KYONG C SONG DOS Process Agent 469 TUCKAHOE RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2014-03-18 2016-03-16 Address 300 HIGHPOINT DR, #506, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2014-03-18 2016-03-16 Address 300 HIGHPOINT DR, #506, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2008-03-05 2014-03-18 Address 101 BRAMBACH RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2008-03-05 2014-03-18 Address 101 BRAMBACH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1995-06-27 2008-03-05 Address 108 BURHANS AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1995-06-27 2008-03-05 Address 469 TUCKAHOE RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1995-06-27 2008-03-05 Address 108 BURHANS AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1990-03-13 1995-06-27 Address 21 CAMBRIDGE AVE, PO BOX 310, GARFIELD, NJ, 07026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180319006220 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160316006265 2016-03-16 BIENNIAL STATEMENT 2016-03-01
140318006452 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120412002752 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100326002662 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080305002813 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060406002161 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040325002235 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020702002343 2002-07-02 BIENNIAL STATEMENT 2002-03-01
000502002473 2000-05-02 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017957803 2020-05-25 0202 PPP 469 TUCKAHOE ROAD, YONKERS, NY, 10710
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5602
Loan Approval Amount (current) 5602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5649.12
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Feb 2025

Sources: New York Secretary of State