Search icon

CMAX GLOBAL INDUSTRIES, LLC

Company Details

Name: CMAX GLOBAL INDUSTRIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813759
ZIP code: 11743
County: Suffolk
Place of Formation: Delaware
Address: 7 GLENVIEW PL, HUNTINGTON, NY, United States, 11743

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMAX GLOBAL INDUSTRIES, LLC 401(K) PLAN 2019 264059688 2020-08-11 CMAX GLOBAL INDUSTRIES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3103679120
Plan sponsor’s address 7 GLENVIEW PLACE, HUNTINGTON, NY, 11743
CMAX GLOBAL INDUSTRIES, LLC 401(K) PLAN 2018 264059688 2019-10-02 CMAX GLOBAL INDUSTRIES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3103679120
Plan sponsor’s address 7 GLENVIEW PLACE, HUNTINGTON, NY, 11743
CMAX GLOBAL INDUSTRIES, LLC 401(K) PLAN 2017 264059688 2018-07-25 CMAX GLOBAL INDUSTRIES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3103679120
Plan sponsor’s address 7 GLENVIEW PLACE, HUNTINGTON, NY, 11743
CMAX GLOBAL INDUSTRIES, LLC 401(K) PLAN 2016 264059688 2017-07-24 CMAX GLOBAL INDUSTRIES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3103679120
Plan sponsor’s address 7 GLENVIEW PLACE, HUNTINGTON, NY, 11743
CMAX GLOBAL INDUSTRIES, LLC 401(K) PLAN 2015 264059688 2016-10-07 CMAX GLOBAL INDUSTRIES, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 3103679120
Plan sponsor’s address 7 GLENVIEW PLACE, HUNTINGTON, NY, 11743

DOS Process Agent

Name Role Address
CHRISTOPHER MCTAMMANY DOS Process Agent 7 GLENVIEW PL, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2011-05-18 2013-06-05 Address 21 SOUTHDOWN COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2009-05-22 2011-05-18 Address 21 SOUTHDOWN CT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605002320 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110518002047 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090522000110 2009-05-22 APPLICATION OF AUTHORITY 2009-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7178117710 2020-05-01 0235 PPP 7 GLENVIEW PL, HUNTINGTON, NY, 11743-1202
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67562
Loan Approval Amount (current) 67562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON, SUFFOLK, NY, 11743-1202
Project Congressional District NY-01
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68226.51
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State