Search icon

CNM TRAVEL, INC.

Company Details

Name: CNM TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2015 (10 years ago)
Entity Number: 4733742
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 1243 Woodrow RD, STATEN ISLAND, NY, United States, 10309
Principal Address: 1243 Woodrow RD, Staten Island, NY, United States, 10309

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD VERDE DOS Process Agent 1243 Woodrow RD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
HAROLD VERDE Chief Executive Officer 85 WOODLAND AVE, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2015-03-30 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-03-30 2025-02-05 Address 85 WOODLAND AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003241 2025-02-05 BIENNIAL STATEMENT 2025-02-05
150330010095 2015-03-30 CERTIFICATE OF INCORPORATION 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4700398306 2021-01-23 0202 PPS 3285 Richmond Ave, Staten Island, NY, 10312-2112
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-2112
Project Congressional District NY-11
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25163.7
Forgiveness Paid Date 2021-09-23
6957267006 2020-04-07 0202 PPP 3285 Richmond Ave, STATEN ISLAND, NY, 10308-2112
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10308-2112
Project Congressional District NY-11
Number of Employees 30
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25354.79
Forgiveness Paid Date 2021-09-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State