Search icon

CMP CONTRACTING, INC.

Company Details

Name: CMP CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2007 (18 years ago)
Entity Number: 3465002
ZIP code: 10469
County: Bronx
Place of Formation: New York
Principal Address: 1466 ASTOR AVE, BSMT, BRONX, NY, United States, 10469
Address: 1466 Astor Ave, BSMT, Bronx, NY, United States, 10469

Contact Details

Phone +1 718-798-4383

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DOLGETTA Chief Executive Officer 1466 ASTOR AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1466 Astor Ave, BSMT, Bronx, NY, United States, 10469

Form 5500 Series

Employer Identification Number (EIN):
260664629
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Description
BIC-508315 No data Trade waste removal 2022-03-21 No data BIC File Number of the Entity: BIC-508315
1265491-DCA Active Business 2009-10-09 2025-02-28 No data

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 1466 ASTOR AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2025-01-22 Address 1466 ASTOR AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-15 Address 1466 ASTOR AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-01-22 Address 1466 Astor Ave, BSMT, Bronx, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122004061 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230615004778 2023-06-15 BIENNIAL STATEMENT 2023-01-01
210115060369 2021-01-15 BIENNIAL STATEMENT 2021-01-01
190111060561 2019-01-11 BIENNIAL STATEMENT 2019-01-01
180511002009 2018-05-11 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3527412 RENEWAL INVOICED 2022-09-28 100 Home Improvement Contractor License Renewal Fee
3527411 TRUSTFUNDHIC INVOICED 2022-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267884 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267885 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
2976122 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976123 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2544004 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2544005 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2045088 LICENSE REPL INVOICED 2015-04-10 15 License Replacement Fee
1888348 RENEWAL INVOICED 2014-11-19 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229784 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-14 3750 No data On or before June 30 of each year but not later than six (6) months following the end of the licensee's fiscal year, all licensees must file a report on a form or computer format prescribed by the Commission, provided, however, that a micro-hauler licensee may satisfy this requirement by submitting such licensee's tax returns prepared by a certified public accountant. If the Commission requires a revision of the report after review by an auditor on the Commission's staff, an amended report must be submitted to the Commission no later than the date specified by the Commission. The Commission may require that the annual report include the financial statement described in Subdivision (e) of this section and other information and documents concerning the licensee's operations, including but not limited to: financial information reported on a calendar year basis, the management letter issued by the licensee's auditor to the licensee, and information concerning: affiliations with other licensees; organization and control of the licensee, corporate control over the licensee; corporations controlled by the licensee; officers and directors of the licensee; allocation of recyclables and non-recyclables; security holders of and voting powers within the licensee; subcontracting, management, engineering, and contracts of the licensee.
TWC-221720 Office of Administrative Trials and Hearings Issued Settled 2021-05-10 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-219064 Office of Administrative Trials and Hearings Issued Settled 2020-04-04 0 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
144982.00
Total Face Value Of Loan:
144982.00
Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
350000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
116300.00
Total Face Value Of Loan:
116300.00
Date:
2016-04-22
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144982
Current Approval Amount:
144982
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146034.61
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116300
Current Approval Amount:
116300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117453.44

Date of last update: 28 Mar 2025

Sources: New York Secretary of State