Search icon

CMC INTERACTIVE, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CMC INTERACTIVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2001 (24 years ago)
Entity Number: 2657650
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260

Links between entities

Type:
Headquarter of
Company Number:
M11000001054
State:
FLORIDA
Type:
Headquarter of
Company Number:
M21000002089
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
134180091
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-28 2023-12-27 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-05-18 2023-12-28 Address 75 BROAD ST, SUITE #2200, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-07-10 2023-05-18 Address 75 BROAD ST, SUITE #2200, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2005-07-01 2019-07-10 Address 75 BROAD ST, 30TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2003-07-16 2005-07-01 Address 362 FIFTH AVE / SUITE 804, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000089 2023-12-27 CERTIFICATE OF CHANGE BY ENTITY 2023-12-27
231227001682 2023-12-27 BIENNIAL STATEMENT 2023-12-27
230518002732 2023-05-18 BIENNIAL STATEMENT 2021-07-01
190710060940 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170705007212 2017-07-05 BIENNIAL STATEMENT 2017-07-01

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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100623.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State