Search icon

CAPITAL MANAGEMENT GROUP OF NIAGARA, INC.

Company Details

Name: CAPITAL MANAGEMENT GROUP OF NIAGARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1991 (34 years ago)
Entity Number: 1548363
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 6928 WILLIAMS RD, PO BOX 304, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK CATANESE Chief Executive Officer 6928 WILLIAMS RD, PO BOX 304, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6928 WILLIAMS RD, PO BOX 304, NIAGARA FALLS, NY, United States, 14304

Form 5500 Series

Employer Identification Number (EIN):
161395476
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2001-05-16 2003-04-25 Address 2443 MILITARY RD, PO BOX 304, NIAGARA FALLS, NY, 14304, 0304, USA (Type of address: Principal Executive Office)
2001-05-16 2003-04-25 Address 2443 MILITARY RD, PO BOX 304, NIAGARA FALLS, NY, 14304, 0304, USA (Type of address: Chief Executive Officer)
1999-05-14 2003-04-25 Address 2443 MILITARY RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1997-06-09 2001-05-16 Address 2443 MILITARY RD, PO BOX 2111, NIARAGA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)
1997-06-09 2001-05-16 Address 2443 MILITARY RD, PO BOX 2111, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130513002198 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110608003032 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090522002072 2009-05-22 BIENNIAL STATEMENT 2009-05-01
070516002509 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050630002347 2005-06-30 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-03
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:
69720.00
Total Face Value Of Loan:
69720.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50284.93
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69720
Current Approval Amount:
69720
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70256.75

Date of last update: 15 Mar 2025

Sources: New York Secretary of State