Search icon

CCMS SCIENTIFIC, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F23000003238
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
L896A72K38K3
CAGE Code:
6CL03
UEI Expiration Date:
2026-06-08

Business Information

Doing Business As:
CCMS SCIENTIFIC INC
Division Name:
CCMS SCIENTIFIC, INC
Division Number:
CCMS SCIEN
Activation Date:
2025-06-10
Initial Registration Date:
2011-04-18

Commercial and government entity program

CAGE number:
6CL03
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-10
CAGE Expiration:
2030-06-10
SAM Expiration:
2026-06-08

Contact Information

POC:
CARMINE S. CHIARIELLO
Corporate URL:
www.ccmsscientific.com

History

Start date End date Type Value
2025-07-09 2025-07-09 Address 141-X CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-05 2025-07-09 Address 141-X CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2020-08-05 2025-07-09 Address 141-X CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250709001387 2025-07-09 BIENNIAL STATEMENT 2025-07-09
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

Procurement Instrument Identifier:
VA24412C0133
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
4250.00
Base And Exercised Options Value:
21250.00
Base And All Options Value:
21250.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-02-01
Description:
HOOD INSPECTIONS&CERTIFICATIONS
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
H266: EQUIPMENT AND MATERIALS TESTING- INSTRUMENTS AND LABORATORY EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$70,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$70,937.22
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $70,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 272-5299
Add Date:
2017-06-11
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
3
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State