Search icon

CMI-TEC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CMI-TEC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2012 (13 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

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

Form 5500 Series

Employer Identification Number (EIN):
461458164
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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 465 WASHINGTON AVENUE, KINGSTON, NY, 12401, 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)
2024-08-07 2025-01-29 Address 465 WASHINGTON AVENUE, KINGSTON, NY, 12402, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
48230.00
Total Face Value Of Loan:
48230.00
Date:
2020-06-18
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:
111100.00
Total Face Value Of Loan:
111100.00
Date:
2020-04-28
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:
51600.00
Total Face Value Of Loan:
51600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$48,230
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,230
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,470.49
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $48,227
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$51,600
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$52,248.89
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $51,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State