Search icon

CMS REGIONAL CORP.

Company Details

Name: CMS REGIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2020 (5 years ago)
Entity Number: 5696790
ZIP code: 10016
County: New York
Place of Formation: New York
Address: C/O GREGORY BORDEN, 80 PARK AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O GREGORY BORDEN, 80 PARK AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2020-01-27 2021-04-12 Address 101 E PARK AVE, #186, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210412000194 2021-04-12 CERTIFICATE OF CHANGE 2021-04-12
200127010515 2020-01-27 CERTIFICATE OF INCORPORATION 2020-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6852118508 2021-03-04 0235 PPP 9 Pinehurst St, Lido Beach, NY, 11561-5022
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6570
Loan Approval Amount (current) 6570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lido Beach, NASSAU, NY, 11561-5022
Project Congressional District NY-04
Number of Employees 1
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6608.88
Forgiveness Paid Date 2021-10-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State