Search icon

C.M.E.M. INC.

Company Details

Name: C.M.E.M. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1980 (44 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
1980-10-20 1998-11-04 Address 29 FUNDUS RD., WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)

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
041207002219 2004-12-07 BIENNIAL STATEMENT 2004-10-01
020930002605 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001017002193 2000-10-17 BIENNIAL STATEMENT 2000-10-01
981104002494 1998-11-04 BIENNIAL STATEMENT 1998-10-01
961119002085 1996-11-19 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2199558302 2021-01-20 0202 PPS 3281 Richmond Ave, Staten Island, NY, 10312-2137
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186119.5
Loan Approval Amount (current) 186119.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-2137
Project Congressional District NY-11
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188133.67
Forgiveness Paid Date 2022-02-28
6227497210 2020-04-27 0202 PPP 3281 RICHMOND AVE, STATEN ISLAND, NY, 10312-2137
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132942
Loan Approval Amount (current) 132942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10312-2137
Project Congressional District NY-11
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134464.46
Forgiveness Paid Date 2021-06-30

Date of last update: 17 Mar 2025

Sources: New York Secretary of State