Search icon

CMYF CORP.

Company Details

Name: CMYF CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4196014
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 71-44 160TH ST 1B, FRESH MEADOW, NY, United States, 11365
Principal Address: 94 FAIRMOUNT STREET, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MEDRANO Chief Executive Officer 94 FAIRMOUNT STREET, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-44 160TH ST 1B, FRESH MEADOW, NY, United States, 11365

History

Start date End date Type Value
2024-02-24 2024-09-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-24 2024-02-24 Address 94 FAIRMOUNT STREET, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-02-24 2024-02-24 Address 71-44 160TH ST 1B, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-24 2024-02-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2014-07-18 2024-02-24 Address 71-44 160TH ST 1B, FRESH MEADOW, NY, 11365, USA (Type of address: Chief Executive Officer)
2014-07-18 2024-02-24 Address 71-44 160TH ST 1B, FRESH MEADOW, NY, 11365, USA (Type of address: Service of Process)
2012-01-31 2023-06-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-01-31 2014-07-18 Address 81-05 31ST AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240224000482 2024-02-24 BIENNIAL STATEMENT 2024-02-24
140718002351 2014-07-18 BIENNIAL STATEMENT 2014-01-01
120131000372 2012-01-31 CERTIFICATE OF INCORPORATION 2012-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7459067802 2020-06-03 0235 PPP 94 Fairmount Street, Valley Stream, NY, 11580
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 1
NAICS code 236220
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 -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State