Search icon

CPM BUILDERS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
201556172
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

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

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
441365.00
Total Face Value Of Loan:
441365.00
Date:
2020-04-29
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:
580589.00
Total Face Value Of Loan:
580589.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-11
Type:
Referral
Address:
150 PRINCE ST, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
580589
Current Approval Amount:
580589
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
587206.12
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
441365
Current Approval Amount:
441365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
446020.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State