Search icon

CMN REAL ESTATE GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CMN REAL ESTATE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2009 (16 years ago)
Entity Number: 3882530
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: PO BOX 212, Suite 380, LATHAM, NY, United States, 12110
Principal Address: 1510 CENTRAL AVENUE, SUITE 380, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN C FRANK Chief Executive Officer 1510 CENTRAL AVENUE, SUITE 380, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 212, Suite 380, LATHAM, NY, United States, 12110

Links between entities

Type:
Headquarter of
Company Number:
CORP_73815991
State:
ILLINOIS

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 1510 CENTRAL AVENUE, SUITE 380, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-12-06 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-12 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-26 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212002740 2025-02-12 BIENNIAL STATEMENT 2025-02-12
170119000057 2017-01-19 ANNULMENT OF DISSOLUTION 2017-01-19
DP-2167883 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
131118002168 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111202002309 2011-12-02 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-05-12
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:
64375.00
Total Face Value Of Loan:
64375.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64375
Current Approval Amount:
64375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65292.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State