Search icon

CMG INTERIORS INC

Company Details

Name: CMG INTERIORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2016 (9 years ago)
Entity Number: 4983092
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 127 FULLERTON AVE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMG INTERIORS, INC. 401(K) PLAN 2020 813369459 2021-02-17 CMG INTERIORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 8457825107
Plan sponsor’s address 104 ELM STREET, MONROE, NY, 10950
CMG INTERIORS , INC. 401(K) PLAN 2019 813369459 2020-10-12 CMG INTERIORS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 8457825107
Plan sponsor’s address 104 ELM STREET, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing MAYER GOLDBERGER
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing MAYER GOLDBERGER
CMG INTERIORS , INC. 401(K) PLAN 2018 813369459 2019-10-02 CMG INTERIORS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 8457825107
Plan sponsor’s address 104 ELM STREET, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing MAYER GOLDBERGER
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing MAYER GOLDBERGER
CMG INTERIORS , INC. 401(K) PLAN 2017 813369459 2018-10-11 CMG INTERIORS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 8457825107
Plan sponsor’s address 104 ELM STREET, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing MAYER GOLDBERGER
Role Employer/plan sponsor
Date 2018-10-11
Name of individual signing MAYER GOLDBERGER
CMG INTERIORS , INC. 401(K) PLAN 2016 813369459 2017-10-16 CMG INTERIORS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541400
Sponsor’s telephone number 8457825107
Plan sponsor’s address 104 ELM STREET, MONROE, NY, 10950

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MAYER GOLDBERGER
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing MAYER GOLDBERGER

Chief Executive Officer

Name Role Address
MIRIAM MOSKOWITZ Chief Executive Officer 127 FULLERTON AVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 FULLERTON AVE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2022-10-31 2023-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2022-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-06 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2022-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-26 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-26 2017-01-19 Address 1202 WHISPERING HILLS, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200218060088 2020-02-18 BIENNIAL STATEMENT 2018-07-01
170119000030 2017-01-19 CERTIFICATE OF CHANGE 2017-01-19
160726010141 2016-07-26 CERTIFICATE OF INCORPORATION 2016-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344721824 0213100 2020-03-25 18 ISRAEL ZUPNICK DR., MONROE, NY, 10950
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2020-03-25
Emphasis L: FALL, P: FALL
Case Closed 2020-09-02

Related Activity

Type Inspection
Activity Nr 1470363
Safety Yes
Type Inspection
Activity Nr 1470254
Safety Yes
Type Inspection
Activity Nr 1470439
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4949557207 2020-04-27 0202 PPP 104 Elm st, Monroe, NY, 10950-2808
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302854
Loan Approval Amount (current) 302854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-2808
Project Congressional District NY-18
Number of Employees 31
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106623.82
Forgiveness Paid Date 2021-11-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State