Search icon

CUM LAUDE GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CUM LAUDE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2000 (25 years ago)
Entity Number: 2501857
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 122 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606
Principal Address: 14 GORHAM RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE SWACKHAMER BLDG. DOS Process Agent 122 WESTMORELAND AVENUE, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
PAUL J FONTANA Chief Executive Officer 14 GORHAM RD, SCARDALE, NY, United States, 10583

Links between entities

Type:
Headquarter of
Company Number:
0941697
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-01-31 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-19 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-27 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-10 2008-04-04 Address 1250 CENTRAL PARK AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190722000432 2019-07-22 CERTIFICATE OF CHANGE 2019-07-22
170206006398 2017-02-06 BIENNIAL STATEMENT 2016-04-01
140408006888 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120531003141 2012-05-31 BIENNIAL STATEMENT 2012-04-01
100506002422 2010-05-06 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

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:
610395.00
Total Face Value Of Loan:
610395.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-01-11
Type:
Complaint
Address:
1 OVERLOOK ROAD, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-06-11
Type:
Complaint
Address:
8 HEATHCOTE RD, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-02-29
Type:
Prog Related
Address:
24 RICHBELL RD., SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-25
Type:
Referral
Address:
45 BREWSTER ROAD, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
610395
Current Approval Amount:
610395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
618852.7

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 946-6145
Add Date:
2007-04-11
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
4
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