Search icon

CMC REAL ESTATE GROUP, INC.

Company Details

Name: CMC REAL ESTATE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2007 (17 years ago)
Entity Number: 3609711
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 58 VALLEY AVENUE, SMITHTOWN, NY, United States, 11787
Principal Address: 58 VALLEY AVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMC REAL ESTATE GROUP, INC. 401(K) PLAN 2018 261646023 2019-03-18 CMC REAL ESTATE GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 6314066608
Plan sponsor’s address 27 HAMPSHIRE CT, HOLBROOK, NY, 117412852

Signature of

Role Plan administrator
Date 2019-03-17
Name of individual signing JAN HERMANOWSKI
Role Employer/plan sponsor
Date 2019-03-17
Name of individual signing JAN HERMANOWSKI
CMC REAL ESTATE GROUP, INC. 401(K) PLAN 2017 261646023 2018-09-14 CMC REAL ESTATE GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 6314066608
Plan sponsor’s address 27 HAMPSHIRE CT, HOLBROOK, NY, 117412852

Signature of

Role Plan administrator
Date 2018-09-14
Name of individual signing JAN HERMANOWSKI
Role Employer/plan sponsor
Date 2018-09-14
Name of individual signing JAN HERMANOWSKI
CMC REAL ESTATE GROUP, INC. 401(K) PLAN 2016 261646023 2017-07-12 CMC REAL ESTATE GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 6314066608
Plan sponsor’s address 27 HAMPSHIRE CT, HOLBROOK, NY, 117412852

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing JAN HERMANOWSKI
CMC REAL ESTATE GROUP, INC. 401(K) PLAN 2015 261646023 2016-07-29 CMC REAL ESTATE GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531210
Sponsor’s telephone number 6314066608
Plan sponsor’s address 27 HAMPSHIRE CT, HOLBROOK, NY, 117412852

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing CHRISTINE HERMANOWSKI
Role Employer/plan sponsor
Date 2016-07-29
Name of individual signing CHRISTINE HERMANOWSKI

Chief Executive Officer

Name Role Address
CHRISTINE HERMANOWSKI Chief Executive Officer 58 VALLEY AVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 VALLEY AVENUE, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
140203002235 2014-02-03 BIENNIAL STATEMENT 2013-12-01
111230002532 2011-12-30 BIENNIAL STATEMENT 2011-12-01
100204002271 2010-02-04 BIENNIAL STATEMENT 2009-12-01
071227000471 2007-12-27 CERTIFICATE OF INCORPORATION 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9077538801 2021-04-23 0235 PPP 27 Hampshire Ct, Holbrook, NY, 11741-2852
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33645
Loan Approval Amount (current) 33645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2852
Project Congressional District NY-02
Number of Employees 2
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33814.61
Forgiveness Paid Date 2021-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State