Search icon

CMS MAX, INC.

Company Details

Name: CMS MAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2013 (12 years ago)
Entity Number: 4427075
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1661 Empire Blvd, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O COMPANY DOS Process Agent 1661 Empire Blvd, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
SAMUEL PIZZO Chief Executive Officer 1661 EMPIRE BLVD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 86 GALANTE CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 1661 EMPIRE BLVD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2019-07-01 2023-07-03 Address 86 GALANTE CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2019-02-05 2023-07-03 Address 86 GALANTE CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2016-08-16 2019-07-01 Address 235 CARMAS DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2016-08-16 2019-07-01 Address 235 CARMAS DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2016-08-16 2019-02-05 Address 235 CARMAS DRIVE, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2013-07-05 2016-08-16 Address 95 HALLBAR ROAD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2013-07-05 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230703004077 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220120002994 2022-01-20 BIENNIAL STATEMENT 2022-01-20
190701060151 2019-07-01 BIENNIAL STATEMENT 2019-07-01
190205000577 2019-02-05 CERTIFICATE OF CHANGE 2019-02-05
170706006462 2017-07-06 BIENNIAL STATEMENT 2017-07-01
160816006271 2016-08-16 BIENNIAL STATEMENT 2015-07-01
130705000320 2013-07-05 CERTIFICATE OF INCORPORATION 2013-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2073037700 2020-05-01 0219 PPP 86 GALANTE CIR, WEBSTER, NY, 14580
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48590
Loan Approval Amount (current) 48590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48892.36
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State