Search icon

C. & M. CAPITAL RESOURCES, INC.

Company Details

Name: C. & M. CAPITAL RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1990 (35 years ago)
Entity Number: 1452655
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3625 SENECA STREET, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD L MARICLE Chief Executive Officer 78 WILDWOOD LANE, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3625 SENECA STREET, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2010-07-01 2012-06-04 Address 42 PINE TREE LANE, WEST SENECA, NY, 14224, 4145, USA (Type of address: Chief Executive Officer)
1993-01-07 2010-07-01 Address 42 PINE TREE LANE, WEST SENECA, NY, 14224, 4145, USA (Type of address: Chief Executive Officer)
1993-01-07 2010-07-01 Address 3625 SENECA ST, WEST SENECA, NY, 14224, 3467, USA (Type of address: Principal Executive Office)
1993-01-07 2010-07-01 Address 3625 SENECA ST, WEST SENECA, NY, 14224, 3467, USA (Type of address: Service of Process)
1990-06-22 1993-01-07 Address 3625 SENECA ST., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604006232 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100701002041 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080604002397 2008-06-04 BIENNIAL STATEMENT 2008-06-01
060523002863 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040622002821 2004-06-22 BIENNIAL STATEMENT 2004-06-01
020517002172 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000526002538 2000-05-26 BIENNIAL STATEMENT 2000-06-01
980602002096 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960612002399 1996-06-12 BIENNIAL STATEMENT 1996-06-01
000049000338 1993-09-28 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7123378401 2021-02-11 0296 PPS 3625 Seneca St, West Seneca, NY, 14224-3452
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17917
Loan Approval Amount (current) 17917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-3452
Project Congressional District NY-26
Number of Employees 3
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17997.99
Forgiveness Paid Date 2021-07-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State