Search icon

CMS COMPLIANCE GROUP, INC.

Company Details

Name: CMS COMPLIANCE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2011 (14 years ago)
Entity Number: 4063855
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, United States, 11747
Principal Address: 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CMS COMPLIANCE GROUP, INC. DOS Process Agent 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
LINDA M. ELIZAITIS Chief Executive Officer 94 EAST ARTISAN AVE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 94 EAST ARTISAN AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2021-03-01 2024-06-24 Address 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2020-05-12 2021-03-01 Address 68 SOUTH SERVICE RD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2013-12-06 2020-05-12 Address 94 EAST ARTISAN AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2013-12-06 2024-06-24 Address 94 EAST ARTISAN AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2011-03-07 2020-05-12 Address 94 EAST ARTISAN AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2011-03-07 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240624002311 2024-06-24 BIENNIAL STATEMENT 2024-06-24
210301060249 2021-03-01 BIENNIAL STATEMENT 2021-03-01
200512060594 2020-05-12 BIENNIAL STATEMENT 2019-03-01
131206006056 2013-12-06 BIENNIAL STATEMENT 2013-03-01
110315000456 2011-03-15 CERTIFICATE OF AMENDMENT 2011-03-15
110307000435 2011-03-07 CERTIFICATE OF INCORPORATION 2011-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5109657705 2020-05-01 0235 PPP 68 SOUTH SERVICE RD ST 100, MELVILLE, NY, 11747
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138503
Loan Approval Amount (current) 160456
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162271.57
Forgiveness Paid Date 2021-07-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State