Search icon

CMN ADVISORS, LLC

Company Details

Name: CMN ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2016 (8 years ago)
Entity Number: 5041215
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 240 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
CORP PROCESS DOS Process Agent 240 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
CHARLES M NASELSKY Agent 240 MADISON AVENUE, 7TH FLOOR, NEW YORK, NY, 10016

Filings

Filing Number Date Filed Type Effective Date
161121010049 2016-11-21 ARTICLES OF ORGANIZATION 2016-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3353398001 2020-06-24 0202 PPP 240 Madison Avenue, New York, NY, 10016
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5168.95
Loan Approval Amount (current) 5168.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5209.01
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State