Search icon

CM MANAGEMENT OF CENTRAL NEW YORK LLC

Company Details

Name: CM MANAGEMENT OF CENTRAL NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 2018 (7 years ago)
Entity Number: 5336005
ZIP code: 13135
County: Onondaga
Place of Formation: New York
Address: 139 Huntley Rd, Phoenix, NY, United States, 13135

DOS Process Agent

Name Role Address
KEVIN MURMAN DOS Process Agent 139 Huntley Rd, Phoenix, NY, United States, 13135

History

Start date End date Type Value
2018-05-04 2024-05-17 Address 125 E. JEFFERSON ST., #1100, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240517003187 2024-05-17 BIENNIAL STATEMENT 2024-05-17
220725001186 2022-07-25 BIENNIAL STATEMENT 2022-05-01
180816000309 2018-08-16 CERTIFICATE OF PUBLICATION 2018-08-16
180504010469 2018-05-04 ARTICLES OF ORGANIZATION 2018-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9210937110 2020-04-15 0248 PPP 139 HUNTLEY RD, PHOENIX, NY, 13135-3318
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40570.62
Loan Approval Amount (current) 40570.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PHOENIX, OSWEGO, NY, 13135-3318
Project Congressional District NY-24
Number of Employees 10
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 40995.48
Forgiveness Paid Date 2021-05-06

Date of last update: 06 Mar 2025

Sources: New York Secretary of State