Search icon

CMH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CMH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471437
ZIP code: 10174
County: Dutchess
Place of Formation: New York
Address: 405 LEXINGTON AVE STE 5404, NEW YORK, NY, United States, 10174

DOS Process Agent

Name Role Address
CMH LLC DOS Process Agent 405 LEXINGTON AVE STE 5404, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2002-01-23 2025-02-19 Address 345 RUDD POND ROAD, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2000-02-09 2002-01-23 Address RR2 BOX 95, MILLERTON, NY, 12546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219000961 2025-02-19 BIENNIAL STATEMENT 2025-02-19
220210002529 2022-02-10 BIENNIAL STATEMENT 2022-02-10
210304060487 2021-03-04 BIENNIAL STATEMENT 2020-02-01
190213060305 2019-02-13 BIENNIAL STATEMENT 2018-02-01
161219006185 2016-12-19 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
327200.00
Total Face Value Of Loan:
327200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-15
Type:
Planned
Address:
WALDEN AVENUE AND VANDERBILT AVENUE, DEPEW, NY, 14043
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-16
Type:
Planned
Address:
WEHRLE DRIVE (SOUTH SIDE OF STREET), WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-09-16
Type:
Planned
Address:
415 GRANT STREET, BUFFALO, NY, 14213
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-31
Type:
Planned
Address:
3592 WALDEN AVE CORNER OF EDWARD, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$327,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$330,705.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $327,200
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 668-7003
Add Date:
2005-07-20
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
2
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