Search icon

CM FOOD CONCEPT, INC.

Company Details

Name: CM FOOD CONCEPT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2005 (20 years ago)
Entity Number: 3183444
ZIP code: 10163
County: New York
Place of Formation: New York
Address: P.O. BOX 4465, GRAND CENTRAL STATION, NEW YORK, NY, United States, 10163
Principal Address: 15 CLIPPER DRIVE, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. ALFRED CATALANOTTO DOS Process Agent P.O. BOX 4465, GRAND CENTRAL STATION, NEW YORK, NY, United States, 10163

Chief Executive Officer

Name Role Address
DOMINIC CATALANOTTO Chief Executive Officer 15 CLIPPER DRIVE, NORTHPORT, NY, United States, 11768

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141182 Alcohol sale 2023-05-22 2023-05-22 2025-05-31 4 SOUTH ST SPACE 201, NEW YORK, New York, 10004 Restaurant

Filings

Filing Number Date Filed Type Effective Date
230123001729 2023-01-23 BIENNIAL STATEMENT 2021-03-01
050329000214 2005-03-29 CERTIFICATE OF INCORPORATION 2005-03-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-18 No data 4 SOUTH ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-13 No data 4 SOUTH ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-23 No data 4 SOUTH ST, Manhattan, NEW YORK, NY, 10004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-16 No data 4 SOUTH ST, Manhattan, NEW YORK, NY, 10004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649031 OL VIO INVOICED 2023-05-23 100 OL - Other Violation
2779721 WM VIO INVOICED 2018-04-23 25 WM - W&M Violation
2779720 OL VIO INVOICED 2018-04-23 125 OL - Other Violation
1593674 OL VIO INVOICED 2014-02-18 125 OL - Other Violation
1593675 WM VIO INVOICED 2014-02-18 50 WM - W&M Violation
199513 WH VIO INVOICED 2012-02-28 100 WH - W&M Hearable Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-05-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-04-13 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-04-13 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2014-01-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2014-01-16 Pleaded NO LAST DATE OF SALE ON PACKAGE 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7463518304 2021-01-28 0202 PPS 4 South St, New York, NY, 10004-1940
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176911
Loan Approval Amount (current) 176911
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10004-1940
Project Congressional District NY-10
Number of Employees 18
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178752.81
Forgiveness Paid Date 2022-02-17
2058237202 2020-04-15 0202 PPP 4 South Street, New York, NY, 10004
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126367
Loan Approval Amount (current) 126367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10004-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127440.25
Forgiveness Paid Date 2021-02-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State