Search icon

C.M.E.M. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.M.E.M. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1980 (45 years ago)
Entity Number: 657462
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 450 HUGUENOT AVE, STATEN ISLAND, NY, United States, 10312
Principal Address: 3281 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL THEODOULOU DOS Process Agent 450 HUGUENOT AVE, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
ELENODOROS THEODOULOU Chief Executive Officer 3281 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106684 Alcohol sale 2024-02-27 2024-02-27 2026-02-28 3281 RICHMOND AVE, STATEN ISLAND, New York, 10312 Restaurant

History

Start date End date Type Value
2004-12-07 2010-11-01 Address 3281 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1998-11-04 2010-11-01 Address 450 HUGUENOT AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1995-07-25 2004-12-07 Address 450 HUGUNOT AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1995-07-25 2010-11-01 Address 3281 RICHMOND AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)
1980-10-20 2021-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180622000215 2018-06-22 ANNULMENT OF DISSOLUTION 2018-06-22
DP-2108079 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
101101002543 2010-11-01 BIENNIAL STATEMENT 2010-10-01
081017002443 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061025002672 2006-10-25 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2022-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-23
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:
186119.50
Total Face Value Of Loan:
186119.50
Date:
2020-04-28
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:
132942.00
Total Face Value Of Loan:
132942.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186119.5
Current Approval Amount:
186119.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188133.67
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132942
Current Approval Amount:
132942
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
134464.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State