Search icon

CMM CONSTRUCTION CORP.

Company Details

Name: CMM CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2000 (25 years ago)
Entity Number: 2534834
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 506 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT SMITH Chief Executive Officer 506 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
CMM CONSTRUCTION CORP. DOS Process Agent 506 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 506 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 263 DRAKE RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2020-07-13 2025-01-17 Address 506 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2018-02-26 2025-01-17 Address 263 DRAKE RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2015-11-17 2020-07-13 Address 506 SALT POINT TURNPIKE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2011-03-10 2018-02-26 Address 32 PINEBROOK LOOP, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2011-03-10 2015-11-17 Address 32 PINEBROOK LOOP, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2011-03-10 2018-02-26 Address 32 PINEBROOK LOOP, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2002-08-12 2011-03-10 Address 32 PINEBROOK LOOP, HOPEWELL JCT, NY, 12533, USA (Type of address: Principal Executive Office)
2002-08-12 2011-03-10 Address 32 PINEBROOK LOOP, HOPEWELL JCT, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117002345 2025-01-17 BIENNIAL STATEMENT 2025-01-17
200713060317 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180226006048 2018-02-26 BIENNIAL STATEMENT 2016-07-01
151117006201 2015-11-17 BIENNIAL STATEMENT 2014-07-01
130703002064 2013-07-03 BIENNIAL STATEMENT 2012-07-01
110310002023 2011-03-10 BIENNIAL STATEMENT 2010-07-01
080917002317 2008-09-17 BIENNIAL STATEMENT 2008-07-01
060915002380 2006-09-15 BIENNIAL STATEMENT 2006-07-01
040820002024 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020812002300 2002-08-12 BIENNIAL STATEMENT 2002-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302810361 0216000 2001-03-21 3830 GOMER ST., YORKTOWN HEIGHTS, NY, 10598
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-03-21
Emphasis S: CONSTRUCTION
Case Closed 2001-08-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-04-20
Abatement Due Date 2001-04-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2001-04-20
Abatement Due Date 2001-04-25
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2001-04-20
Abatement Due Date 2001-04-25
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1563327201 2020-04-15 0202 PPP 506 Salt Point Turnpike, Poughkeepsie, NY, 12601
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66800
Loan Approval Amount (current) 66800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67182.43
Forgiveness Paid Date 2021-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2991030 Intrastate Non-Hazmat 2024-03-20 5000 2023 1 2 Private(Property)
Legal Name CMM CONSTRUCTION CORP
DBA Name -
Physical Address 506 SALT POINT TPKE, POUGHKEEPSIE, NY, 12601, US
Mailing Address 506 SALT POINT TPKE, POUGHKEEPSIE, NY, 12601, US
Phone (845) 635-2436
Fax (845) 204-9779
E-mail LORI@SERVPRONWSEDUTCHESS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 11
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State