Search icon

CMG SERVICES LLC

Company Details

Name: CMG SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2014 (10 years ago)
Entity Number: 4667142
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 187 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMG SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 472344253 2024-04-03 CMG SERVICES LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2125711105
Plan sponsor’s address 187 CHRYSTIE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing MIYA NADRI
CMG SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 472344253 2023-04-27 CMG SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2125711105
Plan sponsor’s address 187 CHRYSTIE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-04-27
Name of individual signing MIYA NADRI
CMG SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 472344253 2022-04-06 CMG SERVICES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2125711105
Plan sponsor’s address 187 CHRYSTIE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-04-06
Name of individual signing MIYA NADRI
CMG SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 472344253 2021-06-30 CMG SERVICES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2125711105
Plan sponsor’s address 187 CHRYSTIE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing MIYA NADRI
CMG SERVICES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 472344253 2020-04-14 CMG SERVICES LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2125711105
Plan sponsor’s address 187 CHRYSTIE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing MIYA NADRI
CMG SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2018 472344253 2019-05-01 CMG SERVICES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2125711105
Plan sponsor’s address 187 CHRYSTIE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-05-01
Name of individual signing MIYA NADRI
CMG SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2017 472344253 2018-06-21 CMG SERVICES LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2125711105
Plan sponsor’s address 187 CHRYSTIE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing MIYA NADRI
CMG SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2016 472344253 2017-05-15 CMG SERVICES LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2125711105
Plan sponsor’s address 187 CHRYSTIE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2017-05-15
Name of individual signing MIYA NADRI
CMG SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2015 472344253 2016-06-23 CMG SERVICES LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2125711105
Plan sponsor’s address 187 CHRYSTIE, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing MIYA NADRI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 187 CHRYSTIE STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2014-11-17 2023-05-26 Address 187 CHRYSTIE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230526001545 2023-05-26 BIENNIAL STATEMENT 2022-11-01
201216060412 2020-12-16 BIENNIAL STATEMENT 2020-11-01
181101007782 2018-11-01 BIENNIAL STATEMENT 2018-11-01
150219000849 2015-02-19 CERTIFICATE OF PUBLICATION 2015-02-19
150107000111 2015-01-07 CERTIFICATE OF AMENDMENT 2015-01-07
141117000328 2014-11-17 ARTICLES OF ORGANIZATION 2014-11-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-26 No data WEST 54 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Failure to restore the Street in kind, I/F/O 351
2017-10-31 No data WEST 54 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Pole which had been previously used for traffic regulation has been left secured to the Sidewalk serving no purpose, pole needs to be removed and sidewalk restored in kind, I/F/O 351
2017-05-22 No data WEST 54 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Failure to provide a Pedestrian Walkway meeting specification, I/F/O 351 West 54th Street
2017-05-22 No data WEST 54 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Temporary Construction Sign placed on the Sidewalk, no Permit on file. I/F/O 351 West 54th Street

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341223303 0215000 2016-01-27 225 BOWERY ST, NEW YORK, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-01-27
Emphasis L: GUTREH, L: LOCALTARG, P: LOCALTARG
Case Closed 2016-07-29

Related Activity

Type Inspection
Activity Nr 1122334
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2016-03-28
Abatement Due Date 2016-04-05
Current Penalty 3500.0
Initial Penalty 3500.0
Final Order 2016-04-29
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.351(b)(4): Welding cable(s) in use were in need of repair. a) 225 Bowery St, Manhattan, NY, Miller Arc welder. On or about 1/27/16: A welding cable was being used that had damaged electrode cable insulation.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1029457706 2020-05-01 0202 PPP 187 CHRYSTIE ST STORE S, NEW YORK, NY, 10002
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93572.69
Forgiveness Paid Date 2021-07-02
9202358305 2021-01-30 0202 PPS 187 CHRYSTIE ST STORE S, NEW YORK, NY, 10002
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002
Project Congressional District NY-07
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93187.43
Forgiveness Paid Date 2021-11-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State