Search icon

CMM ENTERPRISES, INC.

Company Details

Name: CMM ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1992 (33 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1622806
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% DORNBUSH MANDELSTAM & SILVERMAN, ATT: FRANK HARITON, ESQ. DOS Process Agent 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1266511 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
920323000364 1992-03-23 CERTIFICATE OF INCORPORATION 1992-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8703027101 2020-04-15 0296 PPP 410 Main Street, Buffalo, NY, 14202
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33590
Loan Approval Amount (current) 33590
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33899.21
Forgiveness Paid Date 2021-03-23

Date of last update: 26 Feb 2025

Sources: New York Secretary of State