Search icon

CPAMG LLC

Headquarter

Company Details

Name: CPAMG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2005 (20 years ago)
Entity Number: 3225594
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 95 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
CPAMG LLC DOS Process Agent 95 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954

Links between entities

Type:
Headquarter of
Company Number:
2367274
State:
CONNECTICUT

History

Start date End date Type Value
2011-07-01 2017-07-03 Address 10 SCHRIEVER LN, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2007-06-13 2011-07-01 Address 10 SCHRIEVER LN, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2005-06-30 2007-06-13 Address 268 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060307 2021-06-03 BIENNIAL STATEMENT 2021-06-01
200922060318 2020-09-22 BIENNIAL STATEMENT 2019-06-01
170703006182 2017-07-03 BIENNIAL STATEMENT 2017-06-01
150602006658 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130619006387 2013-06-19 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
31200.00
Total Face Value Of Loan:
31200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31200
Current Approval Amount:
31200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31582.95

Date of last update: 29 Mar 2025

Sources: New York Secretary of State