Search icon

CPM, LLC

Company Details

Name: CPM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 1999 (26 years ago)
Date of dissolution: 02 Feb 2023
Entity Number: 2356726
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 71 EAST ST, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 71 EAST ST, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2009-03-18 2023-05-15 Address 71 EAST ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1999-03-16 2009-03-18 Address C/O CHRISTOPHER MAOU, 71 EAST ST., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230515001994 2023-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-02
090318002389 2009-03-18 BIENNIAL STATEMENT 2009-03-01
990316000462 1999-03-16 ARTICLES OF ORGANIZATION 1999-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7989267103 2020-04-14 0219 PPP 24 North Shore Drive, Hilton, NY, 14468
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271300
Loan Approval Amount (current) 271300
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 Hilton, MONROE, NY, 14468-0001
Project Congressional District NY-25
Number of Employees 134
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 274362.35
Forgiveness Paid Date 2021-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State