Search icon

CMCO JUDGMENT COLLECTIONS INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-06-02
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:
12900.00
Total Face Value Of Loan:
12900.00
Date:
2014-08-04
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:
-25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,000
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,131.56
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $13,999
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$12,900
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,021.93
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $12,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State