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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-07-28 |
Name of individual signing | LAWRENCE CIANFONI |
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 |
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 |
Name | Role | Address |
---|---|---|
LAWRENCE CIANFONI | Chief Executive Officer | 465 WASHINGTON AVENUE, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
CMI-TEC, INC. | DOS Process Agent | 465 Washington Avenue, KINGSTON, NY, United States, 12401 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6410947201 | 2020-04-28 | 0202 | PPP | 31 Albany Ave, Kingston, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State