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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
11122.00
Total Face Value Of Loan:
11122.00
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:
14235.00
Total Face Value Of Loan:
14235.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11122
Current Approval Amount:
11122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11214.95
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14235
Current Approval Amount:
14235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14396.2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State