Search icon

C. M. P. SHEET METAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. M. P. SHEET METAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1980 (45 years ago)
Entity Number: 609870
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 360 NORTH MIDLER AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL PICCIANO Chief Executive Officer 360 N MIDLER AVE, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 NORTH MIDLER AVE, SYRACUSE, NY, United States, 13206

Unique Entity ID

CAGE Code:
8JG58
UEI Expiration Date:
2021-03-25

Business Information

Activation Date:
2020-04-08
Initial Registration Date:
2020-03-25

History

Start date End date Type Value
1993-02-23 2002-01-31 Address 360 NORTH MIDLER AVE, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
1980-02-20 1993-02-23 Address 617 MERTENS AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002049 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120405002853 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100302002713 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080214002931 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060306003099 2006-03-06 BIENNIAL STATEMENT 2006-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-05-01
Type:
Planned
Address:
NUCLEAR TRAINING FACILITY NINE MILE POINT, LYCOMING, NY, 13093
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-15
Type:
Accident
Address:
CARRIER CORP THOMPSON RD, Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,245
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,514.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,243
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$29,840
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,116.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,840

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State