Search icon

CMNTY CORPORATION

Company Details

Name: CMNTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4703874
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMNTY CORPORATION 401K 2023 472747780 2024-06-26 CMNTY CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 3476945321
Plan sponsor’s address 110 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing AARON MONGERSON
CMNTY CORPORATION 401K 2022 472747780 2023-06-13 CMNTY CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 3476945321
Plan sponsor’s address 110 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing AARON MONGERSON
CMNTY CORPORATION 401K 2021 472747780 2022-05-24 CMNTY CORPORATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 6467129949
Plan sponsor’s address 110 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing INGRID SCHRAM
CMNTY CORPORATION 401K 2020 472747780 2021-06-07 CMNTY CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 6467129949
Plan sponsor’s address 110 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing INGRID SCHRAM
CMNTY CORPORATION 401K 2019 472747780 2020-07-16 CMNTY CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 6467129949
Plan sponsor’s address 110 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing INGRID SCHRAM
CMNTY CORPORATION 401K 2018 472747780 2019-06-11 CMNTY CORPORATION 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 6467129949
Plan sponsor’s address 110 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing INGRID SCHRAM
CMNTY CORPORATION 401K 2017 472747780 2018-09-11 CMNTY CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 6467129949
Plan sponsor’s address 110 WALL STREET, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing INGRID SCHRAM
CMNTY CORPORATION 401K 2016 472747780 2017-07-13 CMNTY CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 519100
Sponsor’s telephone number 3476945321
Plan sponsor’s address 228 EAST 45TH ST, 9E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing LAURA HOOGENDOORN

DOS Process Agent

Name Role Address
KIRKE MARSH DOS Process Agent 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JORGEN BOTERMANS Chief Executive Officer 228 EAST 45TH ST, STE 9E, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 228 EAST 45TH ST, STE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-03 Address 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 228 EAST 45TH ST, STE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-03 Address 228 EAST 45TH ST, STE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-03 Address 228 EAST 45TH ST, STE 9E, New York, NY, 10017, USA (Type of address: Service of Process)
2021-02-02 2023-02-23 Address 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-02-02 2023-02-23 Address 110 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-02-02 2021-02-02 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203004270 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230223002814 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210202061425 2021-02-02 BIENNIAL STATEMENT 2021-02-01
170202006512 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150203000138 2015-02-03 APPLICATION OF AUTHORITY 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3500698804 2021-04-14 0202 PPP 110 Wall St, New York, NY, 10005-3801
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63192
Loan Approval Amount (current) 63192
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 New York, NEW YORK, NY, 10005-3801
Project Congressional District NY-10
Number of Employees 3
NAICS code 519190
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 63610.02
Forgiveness Paid Date 2021-12-15

Date of last update: 08 Mar 2025

Sources: New York Secretary of State