Search icon

CIMC/GREENFIELD, LTD.

Company Details

Name: CIMC/GREENFIELD, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2015 (10 years ago)
Entity Number: 4746167
ZIP code: 10605
County: Suffolk
Place of Formation: New York
Address: 101 Old Mamaroneck Rd #2D6, White Plains, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN GREENFIELD Chief Executive Officer 101 OLD MAMARONECK RD #2D6, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
CIMC/GREENFIELD, LTD. DOS Process Agent 101 Old Mamaroneck Rd #2D6, White Plains, NY, United States, 10605

History

Start date End date Type Value
2024-12-26 2024-12-26 Address 54 BEECHWOOD TERRACE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2024-12-26 2024-12-26 Address 101 OLD MAMARONECK RD #2D6, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2021-04-02 2024-12-26 Address 54 BEECHWOOD TERRACE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2017-04-06 2024-12-26 Address 54 BEECHWOOD TERRACE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2017-04-06 2021-04-02 Address 54 BEECHWOOD TERRACE, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2015-04-22 2017-04-06 Address 2 BIRCH COURT, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
2015-04-22 2024-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241226000241 2024-12-26 BIENNIAL STATEMENT 2024-12-26
210402060478 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060042 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170406006639 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150422000392 2015-04-22 CERTIFICATE OF INCORPORATION 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1131058500 2021-02-18 0202 PPS 54 Beechwood Ter, Yonkers, NY, 10705-1701
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) 10662
Loan Approval Amount (current) 10662
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 Yonkers, WESTCHESTER, NY, 10705-1701
Project Congressional District NY-16
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 10735.14
Forgiveness Paid Date 2021-11-01
1913427709 2020-05-01 0202 PPP 54 BEECHWOOD TER, YONKERS, NY, 10705
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10662
Loan Approval Amount (current) 10662
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 YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 10729.92
Forgiveness Paid Date 2020-12-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State