Search icon

CMJ MANAGEMENT, INC.

Company Details

Name: CMJ MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2744933
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 709 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAXIMUM SECURITY 401K RETIREMENT PLAN 2023 020569243 2024-09-19 CMJ MANAGEMENT INC 129
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561600
Sponsor’s telephone number 5167613696
Plan sponsor’s address 709 W JERICHO TPKE, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing LORI KERSTEN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CMJ MANAGEMENT, INC. DOS Process Agent 709 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MICHAEL MANCUSI Chief Executive Officer 709 WEST JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-05-30 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-30 2024-05-30 Address 709 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2016-01-13 2024-05-30 Address 709 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2016-01-13 2024-05-30 Address 709 WEST JERICHO TURNPIKE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2010-04-28 2016-01-13 Address 150 BROADHOLLOW RD, STE PH11, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-07-14 2016-01-13 Address 150 BROADHOLLOW RD, STE PH11, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2009-07-14 2016-01-13 Address 150 BROADHOLLOW RD, STE PH11, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-07-14 2010-04-28 Address 150 BROADHOLOOW RD, STE PH11, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2004-03-05 2009-07-14 Address 24 NEWBROOK LANE, EAST NORTHPORT, NY, 11731, 5233, USA (Type of address: Service of Process)
2004-03-05 2009-07-14 Address 24 NEWBROOK LANE, EAST NORTHPORT, NY, 11731, 5233, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240530020284 2024-05-30 BIENNIAL STATEMENT 2024-05-30
200319060290 2020-03-19 BIENNIAL STATEMENT 2020-03-01
180302006723 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006581 2016-03-01 BIENNIAL STATEMENT 2016-03-01
160113006054 2016-01-13 BIENNIAL STATEMENT 2014-03-01
120417002937 2012-04-17 BIENNIAL STATEMENT 2012-03-01
100428002833 2010-04-28 BIENNIAL STATEMENT 2010-03-01
090714002237 2009-07-14 BIENNIAL STATEMENT 2008-03-01
060331002663 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040305002536 2004-03-05 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6142707006 2020-04-06 0235 PPP 709 West Jericho Turnpike, HUNTINGTON, NY, 11743-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1262000
Loan Approval Amount (current) 1262000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 258
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1274304.5
Forgiveness Paid Date 2021-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102813 Other Civil Rights 2021-05-13 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-13
Termination Date 2021-06-17
Section 1983
Sub Section CV
Fee Status FP
Status Terminated

Parties

Name JOSEPH
Role Plaintiff
Name CMJ MANAGEMENT, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State