Search icon

CMK DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CMK DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2005 (20 years ago)
Entity Number: 3219608
ZIP code: 12134
County: Fulton
Place of Formation: New York
Address: 122 BRIDGE STREET, NORTHVILLE, NY, United States, 12134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CMK DEVELOPMENT, INC. DOS Process Agent 122 BRIDGE STREET, NORTHVILLE, NY, United States, 12134

Agent

Name Role Address
CHRISTIAN C. KLUEG Agent 122 BRIDGE STREET, NORTHVILLE, NY, 12134

Chief Executive Officer

Name Role Address
CHRISTIAN C KLUEG Chief Executive Officer 449 SEVEN HILLS ROAD, NORTHVILLE, NY, United States, 12134

Licenses

Number Type End date
10311208810 CORPORATE BROKER 2026-06-17
10991233053 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 449 SEVEN HILLS ROAD, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
2021-06-16 2024-04-26 Address 122 BRIDGE STREET, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
2019-06-04 2024-04-26 Address 449 SEVEN HILLS ROAD, NORTHVILLE, NY, 12134, USA (Type of address: Chief Executive Officer)
2018-11-19 2024-04-26 Address 122 BRIDGE STREET, NORTHVILLE, NY, 12134, USA (Type of address: Registered Agent)
2018-11-19 2021-06-16 Address 122 BRIDGE STREET, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426001314 2024-04-26 BIENNIAL STATEMENT 2024-04-26
210616060207 2021-06-16 BIENNIAL STATEMENT 2021-06-01
190604061569 2019-06-04 BIENNIAL STATEMENT 2019-06-01
181119000856 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
170601007097 2017-06-01 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
44400.00
Total Face Value Of Loan:
44400.00
Date:
2019-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2018-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44400
Current Approval Amount:
44400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44824.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State