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

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

Form 5500 Series

Employer Identification Number (EIN):
472747780
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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 2023-02-23 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: Chief Executive Officer)
2023-02-23 2023-02-23 Address 110 WALL STREET, NEW YORK, NY, 10005, 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

USAspending Awards / Financial Assistance

Date:
2021-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63192.00
Total Face Value Of Loan:
63192.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63192
Current Approval Amount:
63192
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63610.02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State