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

USAspending Awards / Financial Assistance

Date:
2021-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20355.00
Total Face Value Of Loan:
20355.00
Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20355.00
Total Face Value Of Loan:
20355.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20355
Current Approval Amount:
20355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20493.53
Date Approved:
2021-04-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20355
Current Approval Amount:
20355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20447.54

Date of last update: 24 Mar 2025

Sources: New York Secretary of State