Search icon

C & M ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & M ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1978 (47 years ago)
Entity Number: 519715
ZIP code: 14731
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 596, ELLICOTTVILLE, NY, United States, 14731
Principal Address: 12 WASHINGTON STREET, ELLICOTTVILLE, NY, United States, 14731

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER BROWN Chief Executive Officer 12 WASHINGTON STREET, ELLICOTTVILLE, NY, United States, 14731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 596, ELLICOTTVILLE, NY, United States, 14731

Licenses

Number Type Date Last renew date End date Address Description
0370-24-326802 Alcohol sale 2024-09-03 2024-09-03 2024-09-30 6094 US 219, ELLICOTTVILLE, NY, 14731 Food & Beverage Business
0340-22-311007 Alcohol sale 2022-09-07 2022-09-07 2024-09-30 6094 US 219, ELLICOTTVILLE, New York, 14731 Restaurant

History

Start date End date Type Value
1978-11-03 1994-04-26 Address BOX 148, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)
1978-11-03 2024-10-23 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20190815019 2019-08-15 ASSUMED NAME LLC INITIAL FILING 2019-08-15
160812000425 2016-08-12 ANNULMENT OF DISSOLUTION 2016-08-12
DP-2115461 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
940426002393 1994-04-26 BIENNIAL STATEMENT 1993-11-01
A527881-4 1978-11-03 CERTIFICATE OF INCORPORATION 1978-11-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
148609 CL VIO INVOICED 2011-12-01 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
21400.00
Total Face Value Of Loan:
21400.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$21,400
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,562.28
Servicing Lender:
Cattaraugus County Bank
Use of Proceeds:
Payroll: $21,397
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State