Search icon

CPMG CUSTOM HOME BUILDERS, LLC

Company Details

Name: CPMG CUSTOM HOME BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2007 (18 years ago)
Entity Number: 3529099
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 383 THORNYCROFT AVE, STATEN ISLAND, NY, United States, 10312

Contact Details

Phone +1 347-834-3777

DOS Process Agent

Name Role Address
FRANCO PELLEGRITI DOS Process Agent 383 THORNYCROFT AVE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Status Type Date End date
1290213-DCA Inactive Business 2008-06-24 2023-02-28

History

Start date End date Type Value
2016-02-04 2024-05-06 Address 383 THORNYCROFT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2009-06-16 2016-02-04 Address 383 THORNYCROFT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
2007-06-11 2009-06-16 Address 383 THORNYCROFT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506000726 2024-05-06 BIENNIAL STATEMENT 2024-05-06
160204006392 2016-02-04 BIENNIAL STATEMENT 2015-06-01
150112006067 2015-01-12 BIENNIAL STATEMENT 2013-06-01
110622002443 2011-06-22 BIENNIAL STATEMENT 2011-06-01
100712000202 2010-07-12 CERTIFICATE OF PUBLICATION 2010-07-12
090616002428 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070611000828 2007-06-11 ARTICLES OF ORGANIZATION 2007-06-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3293019 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
3293018 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2959532 TRUSTFUNDHIC INVOICED 2019-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2959533 RENEWAL INVOICED 2019-01-09 100 Home Improvement Contractor License Renewal Fee
2509255 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509256 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
1948478 RENEWAL INVOICED 2015-01-23 100 Home Improvement Contractor License Renewal Fee
1948477 TRUSTFUNDHIC INVOICED 2015-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
896828 TRUSTFUNDHIC INVOICED 2013-05-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
941507 RENEWAL INVOICED 2013-05-24 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6074017302 2020-04-30 0202 PPP 383 Thornycroft ave, staten island, NY, 10309
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address staten island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21102.09
Forgiveness Paid Date 2021-08-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State