Search icon

CPM BUILDERS, INC.

Company Details

Name: CPM BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2004 (21 years ago)
Entity Number: 3095280
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 350 7TH AVENYE, SUITE 1503, NEW YORK, NY, United States, 10001
Address: 350 SEVENTH AVENUE, SUITE 1503, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-691-4000

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
CPM BUILDERS, INC. RETIREMENT PLAN 2023 201556172 2024-04-29 CPM BUILDERS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126914000
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 2205, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing JUAN CARLOS VELA
CPM BUILDERS, INC. RETIREMENT PLAN 2022 201556172 2023-05-19 CPM BUILDERS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126914000
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 2205, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing JUAN CARLOS VELA
CPM BUILDERS, INC. RETIREMENT PLAN 2021 201556172 2022-04-13 CPM BUILDERS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126914000
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 2205, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing RAMJATAN BUDHU
CPM BUILDERS, INC. RETIREMENT PLAN 2020 201556172 2021-07-08 CPM BUILDERS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126914000
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 2205, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing RAMJATAN BUDHU
CPM BUILDERS, INC. RETIREMENT PLAN 2019 201556172 2020-07-22 CPM BUILDERS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126914000
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 1503, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing RAMJATAN BUDHU
CPM BUILDERS, INC. RETIREMENT PLAN 2018 201556172 2019-04-17 CPM BUILDERS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126914000
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 1503, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-04-17
Name of individual signing RAMJATAN BUDHU
CPM BUILDERS, INC. RETIREMENT PLAN 2017 201556172 2018-06-04 CPM BUILDERS, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126914000
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 1503, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing RAMJATAN BUDHU
CPM BUILDERS, INC. RETIREMENT PLAN 2016 201556172 2017-07-12 CPM BUILDERS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126914000
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 1503, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing RAMJATAN BUDHU
CPM BUILDERS, INC. RETIREMENT PLAN 2015 201556172 2016-09-12 CPM BUILDERS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126914000
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 1503, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-09-12
Name of individual signing RAMJATAN BUDHU
CPM BUILDERS, INC. RETIREMENT PLAN 2014 201556172 2015-07-24 CPM BUILDERS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238900
Sponsor’s telephone number 2126914000
Plan sponsor’s address 350 SEVENTH AVENUE, SUITE 1503, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing RAMJATAN BUDHU

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 SEVENTH AVENUE, SUITE 1503, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARK GOLDBERG Chief Executive Officer 350 7TH AVENUE, SUITE 1503, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1222287-DCA Active Business 2006-03-30 2025-02-28

Permits

Number Date End date Type Address
M042021267A09 2021-09-24 2021-10-07 REPLACE SIDEWALK 1 AVENUE, MANHATTAN, FROM STREET EAST 79 STREET TO STREET EAST 80 STREET
M042021265A05 2021-09-22 2021-10-07 REPLACE SIDEWALK EAST 79 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M042021243A01 2021-08-31 2021-09-17 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 1 AVENUE, MANHATTAN, FROM STREET EAST 79 STREET
M042021222A04 2021-08-10 2021-09-05 REPLACE SIDEWALK 1 AVENUE, MANHATTAN, FROM STREET EAST 79 STREET TO STREET EAST 80 STREET
M042021189A01 2021-07-08 2021-08-06 REPLACE SIDEWALK 1 AVENUE, MANHATTAN, FROM STREET EAST 79 STREET TO STREET EAST 80 STREET
M042021189A00 2021-07-08 2021-08-06 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 1 AVENUE, MANHATTAN, FROM STREET EAST 79 STREET
M042021131A15 2021-05-11 2021-06-08 REPLACE SIDEWALK 1 AVENUE, MANHATTAN, FROM STREET EAST 79 STREET TO STREET EAST 80 STREET
M042021131A16 2021-05-11 2021-06-08 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR 1 AVENUE, MANHATTAN, FROM STREET EAST 79 STREET
M012019357A92 2019-12-23 2019-12-31 INSTALL FENCE FRANKLIN STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET FRANKLIN PLACE
M012019325A16 2019-11-21 2019-12-19 INSTALL FENCE FRANKLIN STREET, MANHATTAN, FROM STREET 6 AVENUE TO STREET FRANKLIN PLACE

History

Start date End date Type Value
2023-10-25 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-21 2015-05-20 Address 230 WEST 17TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-09-21 2015-05-20 Address 230 WEST 17TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2006-09-21 2011-01-19 Address 230 WEST 17TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-08-26 2022-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-08-26 2006-09-21 Address 450 NORTH END AVENUE APT. 25A, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200820060159 2020-08-20 BIENNIAL STATEMENT 2020-08-01
180806006138 2018-08-06 BIENNIAL STATEMENT 2018-08-01
171017006094 2017-10-17 BIENNIAL STATEMENT 2016-08-01
150520002037 2015-05-20 BIENNIAL STATEMENT 2014-08-01
110119000099 2011-01-19 CERTIFICATE OF CHANGE 2011-01-19
100908002472 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080814002801 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060921002762 2006-09-21 BIENNIAL STATEMENT 2006-08-01
040826000500 2004-08-26 CERTIFICATE OF INCORPORATION 2004-08-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-26 No data EAST 79 STREET, FROM STREET 1 AVENUE TO STREET 2 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk is in compliance
2021-12-08 No data 1 AVENUE, FROM STREET EAST 79 STREET TO STREET EAST 80 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags in compliance
2021-09-24 No data 1 AVENUE, FROM STREET EAST 79 STREET TO STREET EAST 80 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk replaced.
2021-09-07 No data 1 AVENUE, FROM STREET EAST 79 STREET No data Street Construction Inspections: Active Department of Transportation No work started at this time
2021-08-11 No data 1 AVENUE, FROM STREET EAST 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work started at this time
2021-07-12 No data 1 AVENUE, FROM STREET EAST 79 STREET No data Street Construction Inspections: Active Department of Transportation No work started at this time
2021-07-10 No data 1 AVENUE, FROM STREET EAST 79 STREET TO STREET EAST 80 STREET No data Street Construction Inspections: Active Department of Transportation Swk not restored yet at building #1513, no obstruction to protected bike lane
2021-06-15 No data 1 AVENUE, FROM STREET EAST 79 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No work started at this time
2021-05-18 No data 1 AVENUE, FROM STREET EAST 79 STREET No data Street Construction Inspections: Active Department of Transportation No work started at this time
2021-03-31 No data FRANKLIN STREET, FROM STREET 6 AVENUE TO STREET FRANKLIN PLACE No data Street Construction Inspections: Active Department of Transportation fence s/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594051 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3276845 RENEWAL INVOICED 2020-12-31 100 Home Improvement Contractor License Renewal Fee
3276844 TRUSTFUNDHIC INVOICED 2020-12-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903174 TRUSTFUNDHIC INVOICED 2018-10-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2903175 RENEWAL INVOICED 2018-10-04 100 Home Improvement Contractor License Renewal Fee
2519289 TRUSTFUNDHIC INVOICED 2016-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2519290 RENEWAL INVOICED 2016-12-22 100 Home Improvement Contractor License Renewal Fee
1919778 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
1919777 TRUSTFUNDHIC INVOICED 2014-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
752862 TRUSTFUNDHIC INVOICED 2013-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339519662 0215000 2013-12-11 150 PRINCE ST, NEW YORK, NY, 10012
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2013-12-11
Emphasis L: FALL, L: GUTREH
Case Closed 2014-02-24

Related Activity

Type Referral
Activity Nr 865352
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-02-06
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-02-24
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): "Unprotected sides and edges." Each employee on a walking/working surface (horizontal and vertical surface) with an unprotected side or edge which is 6 feet (1.8 m) or more above a lower level shall be protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. Location: 150 Prince St., New York, NY. a) Employer failed to ensure that employees were protected from falling while working and/or walking near an unprotected side or/and edge at the site. Employees were exposed to potential fall hazards of up to approximately 10 ft.; on or about 12/11/13.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2014-02-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-02-24
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(c): "Retraining." When the employer has reason to believe that any affected employee who has already been trained does not have the understanding and skill required by paragraph (a) of this section, the employer shall retrain each such employee. Circumstances where retraining is required include, but are not limited to, situations where: Location: 150 Prince St., New York, NY. a) Employer failed to ensure that employees were protected from falling while working and/or walking near an unprotected side or/and edge at the site. Employees were exposed to potential fall hazards of up to approximately 10 ft.; on or about 12/11/13.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2394887306 2020-04-29 0202 PPP 350 7TH AVE STE 1503, NEW YORK, NY, 10001
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 580589
Loan Approval Amount (current) 580589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 587206.12
Forgiveness Paid Date 2021-06-28
5932458304 2021-01-26 0202 PPS 350 7th Ave Rm 2205, New York, NY, 10001-1928
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441365
Loan Approval Amount (current) 441365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1928
Project Congressional District NY-12
Number of Employees 18
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 446020.49
Forgiveness Paid Date 2022-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State