Search icon

CMC MACHINE CORPORATION

Company Details

Name: CMC MACHINE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1999 (25 years ago)
Entity Number: 2436784
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 135 OSER AVENUE, SUITE 3, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL B. NAGLE Chief Executive Officer 175 LOU AVENUE, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
CMC MACHINE CORPORATION DOS Process Agent 135 OSER AVENUE, SUITE 3, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2007-11-15 2013-11-08 Address 135 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2007-11-15 2013-11-08 Address 135 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2003-11-03 2007-11-15 Address 21 MONMOUTH CT, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
2003-11-03 2007-11-15 Address 21 MONMOUTH CT, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2001-11-09 2007-11-15 Address 175 LOU AVE., KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
2001-11-09 2003-11-03 Address 272 KOHR RD., KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1999-11-05 2003-11-03 Address 272 KOHR ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131108006809 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111116002681 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091118002133 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071115003023 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051220002686 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031103002280 2003-11-03 BIENNIAL STATEMENT 2003-11-01
011109002492 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991105000420 1999-11-05 CERTIFICATE OF INCORPORATION 1999-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3173727109 2020-04-11 0235 PPP 135 Oser Ave Suite 3, HAUPPAUGE, NY, 11788-3710
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51492
Loan Approval Amount (current) 51493.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3710
Project Congressional District NY-01
Number of Employees 3
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52143.81
Forgiveness Paid Date 2021-07-15
5488808403 2021-02-08 0235 PPS 135 Oser Ave Ste 3, Hauppauge, NY, 11788-3761
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64137
Loan Approval Amount (current) 64137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-3761
Project Congressional District NY-01
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64585.96
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State