Search icon

CERTIFIED MANAGEMENT & MAINTENANCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CERTIFIED MANAGEMENT & MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1998 (27 years ago)
Entity Number: 2279591
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5318 AVENUE N, BROOKLYN, NY, United States, 11234
Principal Address: 5318 AVE N, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-859-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT EVANGELISTA Chief Executive Officer 5318 AVE N, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
C/O ROBERT EVANGELISTA DOS Process Agent 5318 AVENUE N, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
113445192
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6Z7PE-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-24 2026-03-31 5318 Avenue N, Brooklyn, NY, 11234
0997928-DCA Active Business 1998-10-15 2025-02-28 No data

History

Start date End date Type Value
2024-01-26 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-16 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120802002393 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100719002221 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080718003230 2008-07-18 BIENNIAL STATEMENT 2008-07-01
060615002414 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040729002250 2004-07-29 BIENNIAL STATEMENT 2004-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580226 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3580185 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3250642 TRUSTFUNDHIC INVOICED 2020-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3250643 RENEWAL INVOICED 2020-10-30 100 Home Improvement Contractor License Renewal Fee
2973661 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2973660 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484275 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484276 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
1865770 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee
1865769 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-10078 Office of Administrative Trials and Hearings Issued Settled 2013-10-11 1000 No data Failed to include Commission issued registration number on letterhead, ads, correspondence s

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
318610.00
Total Face Value Of Loan:
318610.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
348360.00
Total Face Value Of Loan:
348360.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$318,610
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$318,610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$320,665.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $318,610

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 859-7200
Add Date:
2004-05-20
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State