Search icon

CCMS SCIENTIFIC, INC.

Headquarter

Company Details

Name: CCMS SCIENTIFIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2010 (15 years ago)
Entity Number: 3988598
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 141-X CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 855-404-2267

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CCMS SCIENTIFIC, INC., FLORIDA F23000003238 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L896A72K38K3 2024-04-03 75 MARINE ST, FARMINGDALE, NY, 11735, 5604, USA 75 MARINE ST, FARMINGDALE, NY, 11735, 5604, USA

Business Information

URL www.ccmsscientific.com
Division Name CCMS SCIENTIFIC, INC
Division Number CCMS SCIEN
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-04-07
Initial Registration Date 2011-04-18
Entity Start Date 2010-08-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541380, 811210, 811310, 811412
Product and Service Codes 6640, 6685, H165, H265, H266, J065, N065

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CARMINE CHIARIELLO
Role DR.
Address 75 MARINE STREET, FARMINGDALE, NY, 11735, USA
Title ALTERNATE POC
Name CARMINE CHIARIELLO
Address 27 SOUTH ELM STREET, HICKSVILLE, NY, 11801, 4362, USA
Government Business
Title PRIMARY POC
Name CARMINE S CHIARIELLO
Role DR.
Address 75 MARINE STREET, FARMINGDALE, NY, 11735, USA
Title ALTERNATE POC
Name CARMINE CHIARIELLO
Address 27 SOUTH ELM STREET, HICKSVILLE, NY, 11801, 4362, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6CL03 Active Non-Manufacturer 2011-04-19 2024-06-11 2029-06-11 2025-06-07

Contact Information

POC CARMINE S. CHIARIELLO
Phone +1 855-404-2267
Fax +1 631-272-5299
Address 75 MARINE ST, FARMINGDALE, NY, 11735 5604, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CCMS SCIENTIFIC, INC. DOS Process Agent 141-X CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
CARMINE CHIARIELLO Chief Executive Officer 141-X CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-05-04 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-22 2020-08-05 Address 27 SOUTH ELM ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-08-25 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-25 2020-08-05 Address 27 SOUTH ELM STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805060281 2020-08-05 BIENNIAL STATEMENT 2020-08-01
140923006407 2014-09-23 BIENNIAL STATEMENT 2014-08-01
120822002305 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100825000219 2010-08-25 CERTIFICATE OF INCORPORATION 2010-08-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA24412C0133 2012-02-01 2012-09-30 2016-09-30
Unique Award Key CONT_AWD_VA24412C0133_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title HOOD INSPECTIONS&CERTIFICATIONS
NAICS Code 541380: TESTING LABORATORIES
Product and Service Codes H266: EQUIPMENT AND MATERIALS TESTING- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient CCMS SCIENTIFIC, INC
UEI L896A72K38K3
Legacy DUNS 042590915
Recipient Address UNITED STATES, 27 S ELM ST, HICKSVILLE, 118014362

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9137707201 2020-04-28 0235 PPP 141-X Central Avenue, FARMINGDALE, NY, 11735
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) 70000
Loan Approval Amount (current) 70000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70937.22
Forgiveness Paid Date 2021-08-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3016969 Intrastate Non-Hazmat 2024-10-01 35000 2023 3 3 Auth. For Hire, Private(Property)
Legal Name CCMS SCIENTIFIC INC
DBA Name -
Physical Address 75 MARINE STREET, FARMINGDALE, NY, 11735, US
Mailing Address 75 MARINE STREET, FARMINGDALE, NY, 11735, US
Phone (855) 404-2267
Fax (631) 272-5299
E-mail CCHIARIELLO@CCMSSCIENTIFIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 1.5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 14.28
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 2

Inspections

Unique report number of the inspection SPWK071224
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-23
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 22797NE
License state of the main unit NY
Vehicle Identification Number of the main unit JALCDW168M7005255
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0078611
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 57773MN
License state of the main unit NY
Vehicle Identification Number of the main unit JALCDW168M7005255
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-04-23
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 27 Mar 2025

Sources: New York Secretary of State