Search icon

COMMERCIAL MOTOR VEHICLE CONSULTING CORP.

Company Details

Name: COMMERCIAL MOTOR VEHICLE CONSULTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1999 (26 years ago)
Entity Number: 2409968
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 565 PLANDOME RD, PMB 188, MANHASSET, NY, United States, 11030
Principal Address: 26 MILL SPRING ROAD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER BRADY Chief Executive Officer 565 PLANDOME ROAD, #188, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 PLANDOME RD, PMB 188, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2007-09-20 2019-08-06 Address 565 PLANDOME RD, #188, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2005-11-07 2007-09-20 Address 365 PLANDOME RD, #188, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2001-08-07 2005-11-07 Address 26 MILL SPRING ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2001-08-07 2005-11-07 Address 26 MILL SPRING ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
1999-08-17 2005-11-07 Address 565 PLANDOME RD., PMB 188, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190806060165 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170807006084 2017-08-07 BIENNIAL STATEMENT 2017-08-01
130808006123 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110907002813 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090824003128 2009-08-24 BIENNIAL STATEMENT 2009-08-01
070920002547 2007-09-20 BIENNIAL STATEMENT 2007-08-01
051107003019 2005-11-07 BIENNIAL STATEMENT 2005-08-01
030806002270 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010807002006 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990817000686 1999-08-17 CERTIFICATE OF INCORPORATION 1999-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3142107707 2020-05-01 0235 PPP 565 PLANDOME RD SUITE 188, MANHASSET, NY, 11030
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14235
Loan Approval Amount (current) 14235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14396.2
Forgiveness Paid Date 2021-06-22
8234218603 2021-03-24 0235 PPS 26 Mill Spring Rd, Manhasset, NY, 11030-3430
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11122
Loan Approval Amount (current) 11122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-3430
Project Congressional District NY-03
Number of Employees 2
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11214.95
Forgiveness Paid Date 2022-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State