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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9353047209 2020-04-28 0235 PPP 985 SHELBURNE DR, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9580
Loan Approval Amount (current) 9580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9743.25
Forgiveness Paid Date 2022-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State