Search icon

CMP ADVANCED MECHANICAL SOLUTIONS (NY), LLC

Company Details

Name: CMP ADVANCED MECHANICAL SOLUTIONS (NY), LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 2006 (19 years ago)
Entity Number: 3376381
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 90 BEVIER STREET, BINGHAMTON, NY, United States, 13904

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DKCFBSLHY1V7 2024-11-12 90 BEVIER ST, BINGHAMTON, NY, 13904, 1020, USA 90 BEVIER ST, BINGHAMTON, NY, 13904, 1020, USA

Business Information

Division Name CMP ADVANCED MECHANICAL SOLUTIONS (NY) LLC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2023-11-14
Initial Registration Date 2018-03-22
Entity Start Date 2006-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JANET HYLLAND
Role DIRECTOR OF FINANCE
Address 1241 CASCADES, CHATEAUGUAY, QC, J6J 4Z2-1020, CAN
Government Business
Title PRIMARY POC
Name JANET HYLLAND
Role DIRECTOR OF FINANCE
Address 1241 CASCADES, CHATEAUGUAY, QC, J6J 4Z2-1020, CAN
Past Performance Information not Available

DOS Process Agent

Name Role Address
CMP ADVANCED MECHANICAL SOLUTIONS (NY), LLC DOS Process Agent 90 BEVIER STREET, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2010-06-29 2024-12-20 Address 90 BEVIER STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2006-06-15 2010-06-29 Address 1506 IVAC WAY, CREEDMORE, NC, 27522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220002564 2024-12-20 BIENNIAL STATEMENT 2024-12-20
220524003689 2022-05-24 BIENNIAL STATEMENT 2020-06-01
140603007019 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120720006541 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100629002741 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080626002368 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060918000873 2006-09-18 CERTIFICATE OF PUBLICATION 2006-09-18
060615000210 2006-06-15 ARTICLES OF ORGANIZATION 2006-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8775597401 2020-05-19 0248 PPP 90 Bevier Street, BINGHAMTON, NY, 13904-1020
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1155550
Loan Approval Amount (current) 1155550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13904-1020
Project Congressional District NY-19
Number of Employees 96
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1167517.07
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State