Search icon

CMCO JUDGMENT COLLECTIONS INC.

Company Details

Name: CMCO JUDGMENT COLLECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2007 (18 years ago)
Entity Number: 3478711
ZIP code: 14622
County: Monroe
Place of Formation: New York
Address: 35 Catalina Dr, ROCHESTER, NY, United States, 14622

Contact Details

Phone +1 585-256-2866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERESE MAIER Chief Executive Officer 35 CATALINA DR, ROCHESTER, NY, United States, 14622

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 Catalina Dr, ROCHESTER, NY, United States, 14622

Licenses

Number Status Type Date End date
1383246-DCA Inactive Business 2011-02-23 2017-01-31

Filings

Filing Number Date Filed Type Effective Date
220331001123 2022-03-31 BIENNIAL STATEMENT 2021-02-01
110215002589 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090313002302 2009-03-13 BIENNIAL STATEMENT 2009-02-01
070220000883 2007-02-20 CERTIFICATE OF INCORPORATION 2007-02-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1976324 RENEWAL INVOICED 2015-02-06 150 Debt Collection Agency Renewal Fee
1220981 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
1220982 CNV_TFEE INVOICED 2013-01-31 3.740000009536743 WT and WH - Transaction Fee
1058123 CNV_TFEE INVOICED 2011-02-23 3 WT and WH - Transaction Fee
1058124 LICENSE INVOICED 2011-02-23 150 Debt Collection License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6212198501 2021-03-03 0219 PPS 35 Catalina Dr, Rochester, NY, 14622-3123
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-3123
Project Congressional District NY-25
Number of Employees 2
NAICS code 561440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14131.56
Forgiveness Paid Date 2022-02-16
6679647807 2020-06-02 0219 PPP 35 Catalina Drive, Rochester, NY, 14622
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14622-1001
Project Congressional District NY-25
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13021.93
Forgiveness Paid Date 2021-05-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State