Search icon

CM TESTING LAB INC.

Company Details

Name: CM TESTING LAB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2013 (12 years ago)
Entity Number: 4433559
ZIP code: 11040
County: Nassau
Place of Formation: New York
Activity Description: CM Testing Lab does special inspections, soil and asphalt inspections, concrete testing and inspections, soil borings, rebar, fireproofing, fire stopping inspections, structural steel, stability and high strength bolting inspections.
Address: 31 DENTON AVE., GARDEN CITY PARK, NY, United States, 11040

Contact Details

Phone +1 516-488-8850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHANIE HAIGLER DOS Process Agent 31 DENTON AVE., GARDEN CITY PARK, NY, United States, 11040

Filings

Filing Number Date Filed Type Effective Date
130719000405 2013-07-19 CERTIFICATE OF INCORPORATION 2013-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4487568407 2021-02-06 0235 PPS 31 Denton Ave, Garden City Park, NY, 11040-4046
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) 145391
Loan Approval Amount (current) 145391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-4046
Project Congressional District NY-03
Number of Employees 17
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146994.34
Forgiveness Paid Date 2022-03-22

Date of last update: 14 Apr 2025

Sources: New York Secretary of State