Search icon

CEM REALTY LLC

Company Details

Name: CEM REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2007 (18 years ago)
Entity Number: 3578541
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 2200 GENESEE ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
CHRISTINE MARTIN DOS Process Agent 2200 GENESEE ST, UTICA, NY, United States, 13502

History

Start date End date Type Value
2011-10-18 2013-11-14 Address 78 GENESEE ST, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2007-10-11 2011-10-18 Address 78 GENESEE STREET, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221207002068 2022-12-07 BIENNIAL STATEMENT 2021-10-01
151005006563 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131114006167 2013-11-14 BIENNIAL STATEMENT 2013-10-01
111018002065 2011-10-18 BIENNIAL STATEMENT 2011-10-01
080117000630 2008-01-17 CERTIFICATE OF PUBLICATION 2008-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15191.92

Date of last update: 28 Mar 2025

Sources: New York Secretary of State