Search icon

CSM CAPITAL, CORPORATION

Company Details

Name: CSM CAPITAL, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2002 (23 years ago)
Entity Number: 2732587
ZIP code: 10022
County: Suffolk
Place of Formation: New York
Address: 626 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10022
Principal Address: 625 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CSM CAPITAL CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 043655712 2024-05-29 CSM CAPITAL CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127665840
Plan sponsor’s address 625 MADISON AVE - 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing ERIC HANTMAN
CSM CAPITAL CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 043655712 2023-06-13 CSM CAPITAL CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127665840
Plan sponsor’s address 625 MADISON AVE - 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing ERIC HANTMAN
CSM CAPITAL CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 043655712 2022-06-15 CSM CAPITAL CORPORATION 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127665840
Plan sponsor’s address 625 MADISON AVE - 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing ERIC HANTMAN
CSM CAPITAL CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 043655712 2021-04-01 CSM CAPITAL CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127665840
Plan sponsor’s address 625 MADISON AVE - 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing ERIC HANTMAN
CSM CAPITAL CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 043655712 2020-09-17 CSM CAPITAL CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127665840
Plan sponsor’s address 625 MADISON AVE - 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing ERIC HANTMAN
CSM CAPITAL CORPORATION 401 K PROFIT SHARING PLAN TRUST 2018 043655712 2019-06-18 CSM CAPITAL CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127665840
Plan sponsor’s address 625 MADISON AVE - 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing ERIC HANTMAN
CSM CAPITAL CORPORATION 401 K PROFIT SHARING PLAN TRUST 2017 043655712 2018-06-29 CSM CAPITAL CORPORATION 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127665840
Plan sponsor’s address 625 MADISON AVE - 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing ERIC HANTMAN
CSM CAPITAL CORPORATION 401 K PROFIT SHARING PLAN TRUST 2016 043655712 2017-07-17 CSM CAPITAL CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127665840
Plan sponsor’s address 625 MADISON AVE - 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing ERIC HANTMAN
CSM CAPITAL CORPORATION 401 K PROFIT SHARING PLAN TRUST 2015 043655712 2016-06-20 CSM CAPITAL CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127665840
Plan sponsor’s address 625 MADISON AVE - 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing ERIC HANTMAN
CSM CAPITAL CORPORATION 401 K PROFIT SHARING PLAN TRUST 2014 043655712 2015-05-14 CSM CAPITAL CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 812990
Sponsor’s telephone number 2127665840
Plan sponsor’s address 625 MADISON AVE - 3RD FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing ERIC HANTMAN

Agent

Name Role Address
STEVEN MOSES, CPA Agent C/O WEBER MOSES & CO., 225 BROADWAY SUITE 2620, NEW YORK, NY, 10007

Chief Executive Officer

Name Role Address
CHRISTOPHER MOORE Chief Executive Officer 625 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CSM CAPITAL CORPORATION DOS Process Agent 626 MADISON AVE 3RD FLR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-03-03 2020-08-13 Address 626 MADISON AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-02-09 2008-03-03 Address 505 FIRST NECK LN / POB 2325, SOUTH HAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2004-02-09 2008-03-03 Address 505 FIRST NECK LN / POB 2325, SOUTH HAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2002-02-19 2008-03-03 Address 225 BROADWAY SUITE 2620, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200813060477 2020-08-13 BIENNIAL STATEMENT 2020-02-01
181018006379 2018-10-18 BIENNIAL STATEMENT 2018-02-01
140325002105 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120419002608 2012-04-19 BIENNIAL STATEMENT 2012-02-01
100222002327 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080303003264 2008-03-03 BIENNIAL STATEMENT 2008-02-01
040209002003 2004-02-09 BIENNIAL STATEMENT 2004-02-01
020219000182 2002-02-19 CERTIFICATE OF INCORPORATION 2002-02-19

Date of last update: 23 Feb 2025

Sources: New York Secretary of State