Search icon

CBM LIMITED

Company Details

Name: CBM LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2001 (23 years ago)
Entity Number: 2693101
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 39 CROSBY STREET / PHS, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL BLUM Chief Executive Officer 39 CROSBY STREET / PHS, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 CROSBY STREET / PHS, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2007-10-02 2011-11-08 Address 39 CROSBY STREET / SUITE 5W, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-10-02 2011-11-08 Address 39 CROSBY STREET / SUITE 5W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-10-02 2011-11-08 Address 39 CROSBY STREET / SUITE #5W, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-10-21 2007-10-02 Address 131 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-10-21 2007-10-02 Address 131 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-10-21 2007-10-02 Address 131 MERCER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2001-10-26 2003-10-21 Address ATTN CAROL BLUM PRESIDENT, 131 MERCER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131021006002 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111108002056 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091005002331 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071002002183 2007-10-02 BIENNIAL STATEMENT 2007-10-01
060317003169 2006-03-17 BIENNIAL STATEMENT 2005-10-01
031021002626 2003-10-21 BIENNIAL STATEMENT 2003-10-01
011026000328 2001-10-26 CERTIFICATE OF INCORPORATION 2001-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4333988009 2020-06-25 0202 PPP 39 Crosby St PHS, New York, NY, 10013
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16835
Loan Approval Amount (current) 16835
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 New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17068.38
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State