Search icon

CFM ADVISORS, INC.

Company Details

Name: CFM ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1994 (31 years ago)
Entity Number: 1868544
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY WARD, ESQ. DOS Process Agent 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JOHN ROMANO Chief Executive Officer 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113237905
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 139 LEGACY LAKES DR, WALLACE, NC, 28466, 2393, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address 139 LEGACY LAKES DR, WALLACE, NC, 28466, 2393, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101034876 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230710001932 2023-07-10 BIENNIAL STATEMENT 2022-11-01
181102006245 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006304 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007246 2014-11-03 BIENNIAL STATEMENT 2014-11-01

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:
64063.00
Total Face Value Of Loan:
64063.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64063
Current Approval Amount:
64063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64608.85

Court Cases

Court Case Summary

Filing Date:
2008-11-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SAINNOVAL
Party Role:
Plaintiff
Party Name:
CFM ADVISORS, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State