Search icon

CMT CONSTRUCTION CORP.

Company Details

Name: CMT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2003 (22 years ago)
Entity Number: 2916701
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 382 CEDAR AVE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CMT CONSTRUCTION CORP. DOS Process Agent 382 CEDAR AVE, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
CHRISTOPHER TRUHN Chief Executive Officer 382 CEDAR AVE, ISLIP, NY, United States, 11751

History

Start date End date Type Value
2013-08-08 2017-01-03 Address 49 EAST BELMONT ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-08-08 2017-01-03 Address 49 EAST BELMONT ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2013-08-08 2017-01-03 Address 49 EAST BELMONT ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2011-07-12 2013-08-08 Address 850 LINCOLN AVE, STE 10, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2009-06-18 2013-08-08 Address 850 LINCOLN AVE, STE 10, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2009-06-18 2011-07-12 Address 850 LINCOLN AVE, STE 10, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2009-06-18 2013-08-08 Address 850 LINCOLN AVE, STE 10, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2008-05-30 2009-06-18 Address 850 LINCOLN AVE, SUITE 10, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-09-13 2009-06-18 Address 49 E BELMONT ST, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2005-09-13 2009-06-18 Address 49 E BELMONT ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190603061292 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006277 2017-06-01 BIENNIAL STATEMENT 2017-06-01
170103006896 2017-01-03 BIENNIAL STATEMENT 2015-06-01
130808002460 2013-08-08 BIENNIAL STATEMENT 2013-06-01
110712002999 2011-07-12 BIENNIAL STATEMENT 2011-06-01
090618002045 2009-06-18 BIENNIAL STATEMENT 2009-06-01
080530001004 2008-05-30 CERTIFICATE OF CHANGE 2008-05-30
070914002948 2007-09-14 BIENNIAL STATEMENT 2007-06-01
050913002602 2005-09-13 BIENNIAL STATEMENT 2005-06-01
030609000234 2003-06-09 CERTIFICATE OF INCORPORATION 2003-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342159456 0214700 2017-03-09 524 CLUBHOUSE RD., WOODMERE, NY, 11598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-03-09
Emphasis L: FALL, P: FALL, L: SANDY
Case Closed 2017-03-15

Related Activity

Type Inspection
Activity Nr 1215955
Safety Yes
Type Inspection
Activity Nr 1238944
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560927207 2020-04-27 0235 PPP 382 Cedar Ave., Islip, NY, 11751
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 25100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip, SUFFOLK, NY, 11751-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25299.41
Forgiveness Paid Date 2021-02-17
5146458503 2021-02-27 0235 PPS 382 Cedar Ave, Islip, NY, 11751-4628
Loan Status Date 2022-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 25100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip, SUFFOLK, NY, 11751-4628
Project Congressional District NY-02
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25451.4
Forgiveness Paid Date 2022-07-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2139052 Intrastate Non-Hazmat 2011-05-16 25000 2011 1 1 Private(Property)
Legal Name CMT CONSTRUCTION CORP
DBA Name -
Physical Address 850 LINCOLN AVE SUITE10, BOHEMIA, NY, 11716, US
Mailing Address 850 LINCOLN AVE SUITE10, BOHEMIA, NY, 11716, US
Phone (631) 319-6000
Fax (631) 319-6001
E-mail INFO@CMTCONSTRUCTIONCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State