Search icon

CM RENOVATION, INC.

Company Details

Name: CM RENOVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2000 (25 years ago)
Entity Number: 2498077
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 557 LEONARD ST, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 917-439-7407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TED WOZNIAK DOS Process Agent 557 LEONARD ST, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
2076605-DCA Active Business 2018-08-03 2025-02-28

History

Start date End date Type Value
2000-04-12 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000412000529 2000-04-12 CERTIFICATE OF INCORPORATION 2000-04-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3622032 TRUSTFUNDHIC INVOICED 2023-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3622033 RENEWAL INVOICED 2023-03-27 100 Home Improvement Contractor License Renewal Fee
3298848 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298847 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974053 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2974052 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2816686 TRUSTFUNDHIC INVOICED 2018-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2816685 LICENSE INVOICED 2018-07-27 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4563598506 2021-02-26 0202 PPS 4725 27th St, Long Island City, NY, 11101-4410
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-4410
Project Congressional District NY-07
Number of Employees 6
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 22657.81
Forgiveness Paid Date 2021-11-15
3553627802 2020-05-26 0202 PPP 47-25 27th Street, Long Island City, NY, 11101-2601
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2601
Project Congressional District NY-07
Number of Employees 6
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 24316.93
Forgiveness Paid Date 2021-09-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State