Search icon

CMM SERVICES, INC.

Company Details

Name: CMM SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2007 (18 years ago)
Entity Number: 3466879
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 31 ASTER STREET, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CMM SERVICES, INC. DOS Process Agent 31 ASTER STREET, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
CHRISTINE M MAJID Chief Executive Officer 31 ASTER STREET, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2007-01-24 2021-01-11 Address 31 ASTER STREET, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060486 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190116060196 2019-01-16 BIENNIAL STATEMENT 2019-01-01
170112006064 2017-01-12 BIENNIAL STATEMENT 2017-01-01
150202006962 2015-02-02 BIENNIAL STATEMENT 2015-01-01
130318002401 2013-03-18 BIENNIAL STATEMENT 2013-01-01
110114002613 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090102002743 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070124000501 2007-01-24 CERTIFICATE OF INCORPORATION 2007-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2635378402 2021-02-03 0235 PPS 31 Aster St, Greenlawn, NY, 11740-3011
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22397
Loan Approval Amount (current) 22397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-3011
Project Congressional District NY-01
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22545.16
Forgiveness Paid Date 2021-10-06
1007637700 2020-05-01 0235 PPP 31 ASTER ST, GREENLAWN, NY, 11740
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22917
Loan Approval Amount (current) 22917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENLAWN, SUFFOLK, NY, 11740-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541380
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23122.25
Forgiveness Paid Date 2021-03-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State