Search icon

CMI-TEC, INC.

Company Details

Name: CMI-TEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2012 (12 years ago)
Entity Number: 4316972
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 465 Washington Avenue, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMI-TEC INC 401(K) 2021 461458164 2022-07-28 CMI-TEC INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 541519
Sponsor’s telephone number 8453893698
Plan sponsor’s address PO BOX 6011, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing LAWRENCE CIANFONI
CMI-TEC INC 401(K) 2020 461458164 2022-07-26 CMI-TEC INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 443141
Sponsor’s telephone number 8453893698
Plan sponsor’s address PO BOX 6011, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing LAWRENCE CIANFONI
CMI-TEC INC 401(K) 2019 461458164 2022-07-28 CMI-TEC INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 541519
Sponsor’s telephone number 8453893698
Plan sponsor’s address PO BOX 6011, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing LAWRENCE CIANFONI

Chief Executive Officer

Name Role Address
LAWRENCE CIANFONI Chief Executive Officer 465 WASHINGTON AVENUE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
CMI-TEC, INC. DOS Process Agent 465 Washington Avenue, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 465 WASHINGTON AVENUE, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 5 MCLEAN AVE, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-01-29 Address 465 WASHINGTON AVENUE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Address 5 MCLEAN AVE, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address 465 WASHINGTON AVENUE, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-01-29 Address 465 WASHINGTON AVENUE, KINGSTON, NY, 12402, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-01-29 Address 465 Washington Avenue, KINGSTON, NY, 12402, USA (Type of address: Service of Process)
2024-08-07 2025-01-29 Address 5 MCLEAN AVE, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)
2020-07-21 2024-08-07 Address 5 MCLEAN AVE, GERMANTOWN, NY, 12526, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250129001873 2025-01-29 BIENNIAL STATEMENT 2025-01-29
240807001379 2024-08-07 BIENNIAL STATEMENT 2024-08-07
200721060174 2020-07-21 BIENNIAL STATEMENT 2018-11-01
121106000671 2012-11-06 CERTIFICATE OF INCORPORATION 2012-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6311848501 2021-03-03 0202 PPS 31 Albany Ave, Kingston, NY, 12401-2902
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48230
Loan Approval Amount (current) 48230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-2902
Project Congressional District NY-18
Number of Employees 8
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48470.49
Forgiveness Paid Date 2021-09-08
6410947201 2020-04-28 0202 PPP 31 Albany Ave, Kingston, NY, 12401
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51600
Loan Approval Amount (current) 51600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 8
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52248.89
Forgiveness Paid Date 2021-08-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State