Search icon

CPM ADMINISTRATIVE SERVICES INC.

Company Details

Name: CPM ADMINISTRATIVE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2017 (8 years ago)
Entity Number: 5063207
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 850 MCLEAN AVE #3, YONKERS, NY, United States, 10704
Principal Address: 850 MCLEAN AVE, 3, YONKERS, NY, United States, 10704

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CIARA MARTIN Agent 850 MCLEAN AVE #3, YONKERS, NY, 10704

DOS Process Agent

Name Role Address
CIARA MARTIN DOS Process Agent 850 MCLEAN AVE #3, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
CIARA MARTIN Chief Executive Officer 850 MCLEAN AVE, 3, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 850 MCLEAN AVE, 3, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2019-01-02 2025-02-11 Address 850 MCLEAN AVE, 3, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2017-01-05 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2017-01-05 2025-02-11 Address 850 MCLEAN AVE #3, YONKERS, NY, 10704, USA (Type of address: Registered Agent)
2017-01-05 2025-02-11 Address 850 MCLEAN AVE #3, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211004113 2025-02-11 BIENNIAL STATEMENT 2025-02-11
230119003834 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210111061124 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190102061941 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105010539 2017-01-05 CERTIFICATE OF INCORPORATION 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6368138305 2021-01-26 0202 PPP 5 Glover Ave, Yonkers, NY, 10704-4203
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20355
Loan Approval Amount (current) 20355
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, 10704-4203
Project Congressional District NY-16
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20493.53
Forgiveness Paid Date 2021-10-06
6763998806 2021-04-20 0202 PPS 5 Glover Ave, Yonkers, NY, 10704-4203
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20355
Loan Approval Amount (current) 20355
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, 10704-4203
Project Congressional District NY-16
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20447.54
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State