Search icon

CPM MED SUPPLY INC

Company Details

Name: CPM MED SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 2013 (11 years ago)
Entity Number: 4476751
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2416 65TH STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 973-850-3121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NRA4NJMNE2D7 2024-04-06 2416 65TH ST, BROOKLYN, NY, 11204, 4136, USA 2416 65TH ST, BROOKLYN, NY, 11204, 4136, USA

Business Information

Doing Business As CITYDME
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-04-11
Initial Registration Date 2023-01-26
Entity Start Date 2013-10-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 456199, 621399

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TOMMY IFFRAIMOV
Role PRESIDENT
Address 2416 65TH ST, BROOKLYN, NY, 11204, USA
Government Business
Title PRIMARY POC
Name TOMMY IFFRAIMOV
Role PRESIDENT
Address 2416 65TH ST, BROOKLYN, NY, 11204, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CPM MED SUPPLY INC 2023 463300415 2024-07-16 CPM MED SUPPLY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 446190
Sponsor’s telephone number 7188785552
Plan sponsor’s address 2416 65TH ST, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
TAMERLAN IFFRAIMOV Chief Executive Officer 2416 65TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2416 65TH STREET, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2000234-DCA Active Business 2013-10-26 2025-03-15

History

Start date End date Type Value
2025-02-27 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-24 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-23 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-23 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-07 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191007060707 2019-10-07 BIENNIAL STATEMENT 2019-10-01
181203000092 2018-12-03 CERTIFICATE OF CHANGE 2018-12-03
171122006103 2017-11-22 BIENNIAL STATEMENT 2017-10-01
160502006377 2016-05-02 BIENNIAL STATEMENT 2015-10-01
131023010069 2013-10-23 CERTIFICATE OF INCORPORATION 2013-10-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-20 No data 1481 W 8TH ST, Brooklyn, BROOKLYN, NY, 11204 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-01 No data 2416 65TH ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 2416 65TH ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-19 No data 1481 W 8TH ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571139 RENEWAL INVOICED 2022-12-22 200 Dealer in Products for the Disabled License Renewal
3298095 RENEWAL INVOICED 2021-02-19 200 Dealer in Products for the Disabled License Renewal
2963129 RENEWAL INVOICED 2019-01-16 200 Dealer in Products for the Disabled License Renewal
2554014 RENEWAL INVOICED 2017-02-16 200 Dealer in Products for the Disabled License Renewal
1975527 RENEWAL INVOICED 2015-02-05 200 Dealer in Products for the Disabled License Renewal
1469278 LICENSE INVOICED 2013-10-23 150 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2767427704 2020-05-01 0202 PPP 2416 65th St, Brooklyn, NY, 11204
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33153
Loan Approval Amount (current) 33152.5
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33446.21
Forgiveness Paid Date 2021-03-24
5982728507 2021-03-02 0202 PPS 2416 65th St, Brooklyn, NY, 11204-4136
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33152
Loan Approval Amount (current) 33152
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-4136
Project Congressional District NY-09
Number of Employees 3
NAICS code 423450
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33361.37
Forgiveness Paid Date 2021-10-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State