Search icon

CEM LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CEM LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2000 (25 years ago)
Entity Number: 2541508
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 700 BLUE POINT ROAD, HOLTSVILLE, NY, United States, 11742
Principal Address: 700 BLUE POINT RD, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLEN CHIN Chief Executive Officer 700 BLUE POINT RD, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 700 BLUE POINT ROAD, HOLTSVILLE, NY, United States, 11742

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-758-8101
Contact Person:
FRANK CAMPOS
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned
User ID:
P0506960
Trade Name:
CEM LTD

Unique Entity ID

Unique Entity ID:
QSZVHTKMQG74
CAGE Code:
0R7E8
UEI Expiration Date:
2025-10-15

Business Information

Doing Business As:
CEM LTD
Division Name:
CEM LTD
Activation Date:
2024-10-17
Initial Registration Date:
2004-11-08

Commercial and government entity program

CAGE number:
0R7E8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-17
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-15

Contact Information

POC:
FRANK CAMPOS
Corporate URL:
http://www.cemltd.com

History

Start date End date Type Value
2002-07-26 2020-08-03 Address 700 BLUE POINT RD, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200803061938 2020-08-03 BIENNIAL STATEMENT 2020-08-01
140926006259 2014-09-26 BIENNIAL STATEMENT 2014-08-01
120823002700 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100818002612 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080730002245 2008-07-30 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
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:
389805.00
Total Face Value Of Loan:
389805.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$389,805
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$389,805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$395,121.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $311,844
Utilities: $12,870
Rent: $8,000
Healthcare: $57091

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State