Search icon

CMP STAFFING CORP.

Company Details

Name: CMP STAFFING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2012 (13 years ago)
Entity Number: 4251679
ZIP code: 11237
County: Nassau
Place of Formation: New York
Address: 300 WYCKOFF AVE, BROOKLYN, NY, United States, 11237
Principal Address: 302 LONGACRE AVENUE, SUITE GL2, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERNANDO CORREA Chief Executive Officer 302 LONGACRE AVENUE, SUITE GL2, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
HERNANDO CORREA DOS Process Agent 300 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Filings

Filing Number Date Filed Type Effective Date
180529006207 2018-05-29 BIENNIAL STATEMENT 2018-05-01
170201007891 2017-02-01 BIENNIAL STATEMENT 2016-05-01
120530000407 2012-05-30 CERTIFICATE OF INCORPORATION 2012-05-30

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44600.00
Total Face Value Of Loan:
44600.00
Date:
2020-04-29
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:
9580.00
Total Face Value Of Loan:
9580.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9580
Current Approval Amount:
9580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9743.25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State