Search icon

CMT LOGISTICS INC

Company claim

Is this your business?

Get access!

Company Details

Name: CMT LOGISTICS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2017 (8 years ago)
Entity Number: 5092392
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 14 CALIFORNIA AVE, MIDDLETOWN, NY, United States, 10940
Principal Address: 14 CALIFORNIA AVENUE, MIDDLETOWN, NY, United States, 10940

Contact Details

Phone +1 845-381-6964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CMT LOGISTICS INC DOS Process Agent 14 CALIFORNIA AVE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
CARMEN AYALA CASTRO Chief Executive Officer 14 CALIFORNIA AVENUE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 14 CALIFORNIA AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2025-02-03 Address 14 CALIFORNIA AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-02-03 Address 14 CALIFORNIA AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2017-02-27 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203006609 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240912002120 2024-09-12 BIENNIAL STATEMENT 2024-09-12
170227010386 2017-02-27 CERTIFICATE OF INCORPORATION 2017-02-27

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
-12504.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
74600.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
12504.00
Total Face Value Of Loan:
12504.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12504
Current Approval Amount:
12504
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12588.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State