Search icon

CM GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CM GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2900877
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Legal Entity Identifier

LEI Number:
254900K98QM11HR3LX56

Registration Details:

Initial Registration Date:
2024-08-30
Next Renewal Date:
2025-08-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
020689826
Plan Year:
2023
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-16 2025-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-08-02 2024-10-16 Address 105 MAXESS RD., SUITE 200N, MELVEILLE, NY, 11747, USA (Type of address: Service of Process)
2011-01-06 2024-08-02 Address 28 DRIFTWOOD DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2005-05-23 2011-01-06 Address 333 NEW HYDE PARK ROAD, NORTH HILLS, NY, 11040, USA (Type of address: Service of Process)
2003-05-01 2005-05-23 Address 3333 NEW HYDE PARK ROAD, NORTH HILLS, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250505000049 2025-05-05 BIENNIAL STATEMENT 2025-05-05
241016002818 2024-10-15 CERTIFICATE OF CHANGE BY ENTITY 2024-10-15
240802001037 2024-08-02 BIENNIAL STATEMENT 2024-08-02
210811002731 2021-08-11 BIENNIAL STATEMENT 2021-08-11
130508006066 2013-05-08 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-08-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00
Date:
2021-01-27
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-14
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:
1277300.00
Total Face Value Of Loan:
1277300.00
Date:
2010-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1800000.00
Total Face Value Of Loan:
1800000.00

Paycheck Protection Program

Jobs Reported:
141
Initial Approval Amount:
$1,277,300
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,277,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,291,279.34
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $1,277,300
Jobs Reported:
141
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,017,315.07
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,999,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State