Search icon

CME CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CME CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2005 (20 years ago)
Entity Number: 3187559
ZIP code: 10517
County: Westchester
Place of Formation: New York
Address: 47 MAPLE ROW, CROMPOND, NY, United States, 10517

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 MAPLE ROW, CROMPOND, NY, United States, 10517

Chief Executive Officer

Name Role Address
CHRISTOPHER A. MANFREDONIA Chief Executive Officer 47 MAPLE ROW, CROMPOND, NY, United States, 10517

History

Start date End date Type Value
2024-07-24 2024-07-24 Address PO BOX 216 / 51 MAPLE ROW, CROMPOND, NY, 10517, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-07-24 Address 47 MAPLE ROW, CROMPOND, NY, 10517, USA (Type of address: Chief Executive Officer)
2007-05-17 2024-07-24 Address 51 MAPLE ROW / PO BOX 216, CROMPOND, NY, 10517, USA (Type of address: Service of Process)
2007-05-17 2024-07-24 Address PO BOX 216 / 51 MAPLE ROW, CROMPOND, NY, 10517, USA (Type of address: Chief Executive Officer)
2005-04-06 2024-07-24 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240724001765 2024-07-24 BIENNIAL STATEMENT 2024-07-24
130429002241 2013-04-29 BIENNIAL STATEMENT 2013-04-01
110615002703 2011-06-15 BIENNIAL STATEMENT 2011-04-01
090421002150 2009-04-21 BIENNIAL STATEMENT 2009-04-01
070517002385 2007-05-17 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72600.00
Total Face Value Of Loan:
72600.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10142.37

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-04-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State