Name: | CRITICAL PATH MANAGEMENT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2017 (8 years ago) |
Entity Number: | 5168043 |
ZIP code: | 11772 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Construction Management Consulting |
Address: | 414 S SERVICE ROAD SUITE #354, PATCHOGUE, NY, United States, 11772 |
Contact Details
Phone +1 914-330-7249
Website http://www.cpmsolutionsinc.com
Phone +1 800-569-0197
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CRITICAL PATH MANAGEMENT SOLUTIONS, INC., FLORIDA | F23000003809 | FLORIDA |
Name | Role | Address |
---|---|---|
MARK W. SILVERMAN | Agent | 68 OLD OREGON RD., CORTLANDT MANOR, NY, 10567 |
Name | Role | Address |
---|---|---|
CRITICAL PATH MANAGEMENT SOLUTIONS, INC. | DOS Process Agent | 414 S SERVICE ROAD SUITE #354, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
BRIANNA AMODEO | Chief Executive Officer | 414 S SERVICE ROAD SUITE #354, PATCHOGUE, NY, United States, 11772 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2074544-DCA | Active | Business | 2018-06-27 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-11 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2017-07-11 | 2025-03-06 | Address | 68 OLD OREGON RD., CORTLANDT MANOR, NY, 10567, USA (Type of address: Registered Agent) |
2017-07-11 | 2025-03-06 | Address | 68 OLD OREGON RD., CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306001969 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
170711000567 | 2017-07-11 | CERTIFICATE OF INCORPORATION | 2017-07-11 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3539201 | RENEWAL | INVOICED | 2022-10-19 | 100 | Home Improvement Contractor License Renewal Fee |
3539200 | TRUSTFUNDHIC | INVOICED | 2022-10-19 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3258168 | RENEWAL | INVOICED | 2020-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
3258167 | TRUSTFUNDHIC | INVOICED | 2020-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911443 | TRUSTFUNDHIC | INVOICED | 2018-10-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2911444 | RENEWAL | INVOICED | 2018-10-17 | 100 | Home Improvement Contractor License Renewal Fee |
2799960 | LICENSE | INVOICED | 2018-06-15 | 50 | Home Improvement Contractor License Fee |
2799964 | FINGERPRINT | INVOICED | 2018-06-15 | 75 | Fingerprint Fee |
2799963 | FINGERPRINT | INVOICED | 2018-06-15 | 75 | Fingerprint Fee |
2799961 | TRUSTFUNDHIC | INVOICED | 2018-06-15 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7038198401 | 2021-02-11 | 0202 | PPS | 6 Club Ln, Elmsford, NY, 10523-2901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9118317207 | 2020-04-28 | 0202 | PPP | 6 Club Lane, Elmsford, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 21 Apr 2025
Sources: New York Secretary of State