Search icon

CIM, LLC

Company Details

Name: CIM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2003 (21 years ago)
Entity Number: 2978843
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 30 SOUTH PEARL STREET, 9TH FL, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 SOUTH PEARL STREET, 9TH FL, ALBANY, NY, United States, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001364725
Phone:
518-391-4200

Latest Filings

Form type:
13F-HR
File number:
028-11985
Filing date:
2025-03-03
File:
Form type:
13F-HR
File number:
028-11985
Filing date:
2025-01-16
File:
Form type:
13F-HR
File number:
028-11985
Filing date:
2024-09-06
File:
Form type:
N-PX
File number:
028-11985
Filing date:
2024-08-29
File:
Form type:
13F-HR
File number:
028-11985
Filing date:
2024-05-20
File:

Form 5500 Series

Employer Identification Number (EIN):
810637550
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-09 2023-11-01 Address 30 SOUTH PEARL STREET, 9TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2003-11-18 2007-05-09 Address P.O. BOX 10132, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039113 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211216000570 2021-12-16 BIENNIAL STATEMENT 2021-12-16
191107060164 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171108006207 2017-11-08 BIENNIAL STATEMENT 2017-11-01
170928000254 2017-09-28 CERTIFICATE OF AMENDMENT 2017-09-28

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
281200.00
Total Face Value Of Loan:
281200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281200
Current Approval Amount:
281200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282785.66

Date of last update: 29 Mar 2025

Sources: New York Secretary of State