Search icon

C.M.C.S. MANAGEMENT, INC.

Company Details

Name: C.M.C.S. MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2000 (25 years ago)
Entity Number: 2552220
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 16 White Pine Lane, East Setauket, NY, United States, 11733
Principal Address: 16 White Pine Lane, East Setauket, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK STUDIN Chief Executive Officer 16 WHITE PINE LANE, EAST SETAUKET, NY, United States, 11773

DOS Process Agent

Name Role Address
C.M.C.S. MANAGEMENT, INC. DOS Process Agent 16 White Pine Lane, East Setauket, NY, United States, 11733

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 207 HALLOCK ROAD, STRONG BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2024-09-25 2024-09-25 Address 16 WHITE PINE LANE, EAST SETAUKET, NY, 11773, USA (Type of address: Chief Executive Officer)
2006-09-05 2024-09-25 Address 207 HALLOCK ROAD, STRONG BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2005-03-04 2006-09-05 Address 207 HALLOCK RD, STRONG BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2005-03-04 2006-09-05 Address 207 HALLOCK RD, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2000-09-13 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-13 2024-09-25 Address 16 WHITE PINE LANE, POQUOTT, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925001796 2024-09-25 BIENNIAL STATEMENT 2024-09-25
220119001074 2022-01-19 BIENNIAL STATEMENT 2022-01-19
081009002407 2008-10-09 BIENNIAL STATEMENT 2008-09-01
060905002014 2006-09-05 BIENNIAL STATEMENT 2006-09-01
050304002693 2005-03-04 BIENNIAL STATEMENT 2004-09-01
000913000347 2000-09-13 CERTIFICATE OF INCORPORATION 2000-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8711847710 2020-05-01 0235 PPP 16 WHITE PINE LN, SETAUKET, NY, 11733
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52286.87
Loan Approval Amount (current) 52286.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SETAUKET, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52735.25
Forgiveness Paid Date 2021-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State