Search icon

CMK DEVELOPMENT, INC.

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)
2013-10-17 2018-11-19 Address 122 BRIDGE STREET, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
2013-10-17 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-21 2013-10-17 Address 122 BRIDGE STREET, PO BOX 276, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
2008-06-10 2012-09-21 Address 401 S. MAIN ST., PO BOX 276, NORTHVILLE, NY, 12134, USA (Type of address: Service of Process)
2008-06-05 2013-06-10 Address 401 SOUTH MAIN, NORTHVILLE, NY, 12134, USA (Type of address: Principal Executive Office)

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
150603006525 2015-06-03 BIENNIAL STATEMENT 2015-06-01
131021000235 2013-10-21 CERTIFICATE OF AMENDMENT 2013-10-21
131017000499 2013-10-17 CERTIFICATE OF AMENDMENT 2013-10-17
130610006860 2013-06-10 BIENNIAL STATEMENT 2013-06-01
120921000712 2012-09-21 CERTIFICATE OF CHANGE 2012-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5419007105 2020-04-13 0248 PPP 122 BRIDGE ST, NORTHVILLE, NY, 12134-7414
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44400
Loan Approval Amount (current) 44400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORTHVILLE, FULTON, NY, 12134-7414
Project Congressional District NY-20
Number of Employees 8
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44824.54
Forgiveness Paid Date 2021-04-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State