Search icon

CMK ENTERPRISES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CMK ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jul 2007
Business ALEI: 0905744
Annual report due: 11 Jul 2025
Business address: 95 GOLDEN HILL ROAD, DANBURY, CT, 06811, United States
Mailing address: PO BOX 2508, DANBURY, CT, United States, 06813
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 160000
E-Mail: gdrake@outlook.com

Industry & Business Activity

NAICS

423440 Other Commercial Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of commercial and related machines and equipment (except photographic equipment and supplies; office equipment; and computers and computer peripheral equipment and software) generally used in restaurants and stores. Learn more at the U.S. Census Bureau

Agent

Name Role
CHIPMAN MAZZUCCO EMERSON LLC Agent

Officer

Name Role Business address Residence address
GEORGE DRAKE Officer 95 GOLDEN HILL ROAD, DANBURY, CT, 06811, United States 106 BARCLAY DRIVE, STAMFORD, CT, 06903, United States

Director

Name Role Business address Residence address
DANOJLA DRAKE Director 95 GOLDEN HILL ROAD, DANBURY, CT, 06811, United States ONE ELSA AVENUE, PLEASANTVILLE, NY, 10570, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012305942 2024-07-11 - Annual Report Annual Report -
BF-0011283003 2023-07-11 - Annual Report Annual Report -
BF-0010280347 2022-06-27 - Annual Report Annual Report 2022
BF-0009759961 2021-10-07 - Annual Report Annual Report -
0006946777 2020-07-14 - Annual Report Annual Report 2020
0006572733 2019-06-11 - Annual Report Annual Report 2019
0006247362 2018-09-17 - Annual Report Annual Report 2018
0006168763 2018-04-24 2018-04-24 Change of Agent Agent Change -
0006168060 2018-04-24 - Interim Notice Interim Notice -
0006133916 2018-03-22 - Annual Report Annual Report 2017

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
MIRACLE PRO 73631128 1986-11-19 1446009 1987-07-07
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2016-11-25
Publication Date 1987-04-14

Mark Information

Mark Literal Elements MIRACLE PRO
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For FRUIT & JUICE MAKING MACHINES
International Class(es) 007 - Primary Class
U.S Class(es) 023
Class Status ACTIVE
First Use Jan. 15, 1986
Use in Commerce Jan. 15, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name CMK ENTERPRISES, INC.
Owner Address 36 Kenosia Avenue Danbury, CONNECTICUT UNITED STATES 06810
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Carolyn A. Galgano
Docket Number 11677-21
Attorney Email Authorized Yes
Attorney Primary Email Address office@galganoiplaw.com
Phone 516-431-1177
Correspondent e-mail office@galganoiplaw.com
Correspondent Name/Address Carolyn A. Galgano, GALGANO IP LAW PLLC, 175 Pearl Street, Floors 1-3, Suite 223, Brooklyn, NEW YORK UNITED STATES 11201
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2023-06-13 TEAS WITHDRAWAL OF ATTORNEY RECEIVED-FIRM RETAINS
2023-06-13 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2023-06-13 ATTORNEY/DOM.REP.REVOKED AND/OR APPOINTED
2023-06-13 TEAS REVOKE/APP/CHANGE ADDR OF ATTY/DOM REP RECEIVED
2023-06-13 APPLICANT/CORRESPONDENCE CHANGES (NON-RESPONSIVE) ENTERED
2023-06-13 TEAS CHANGE OF OWNER ADDRESS RECEIVED
2016-11-25 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2016-11-25 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2016-11-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2016-11-22 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2016-09-14 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2016-09-12 TEAS SECTION 8 & 9 RECEIVED
2008-05-24 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-03-05 AUTOMATIC UPDATE OF ASSIGNMENT OF OWNERSHIP
2007-09-25 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
2007-09-25 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2007-09-25 ASSIGNED TO PARALEGAL
2007-04-19 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2007-04-19 PAPER RECEIVED
2006-10-27 CASE FILE IN TICRS
1993-04-29 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1993-02-08 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1987-07-07 REGISTERED-PRINCIPAL REGISTER
1987-04-14 PUBLISHED FOR OPPOSITION
1987-03-13 NOTICE OF PUBLICATION
1987-02-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1987-02-12 CORRESPONDENCE RECEIVED IN LAW OFFICE
1987-02-12 EXAMINER'S AMENDMENT MAILED
1987-02-04 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2016-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7109828801 2021-04-21 0156 PPS 95 Golden Hill Rd, Danbury, CT, 06811-4616
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82537
Loan Approval Amount (current) 82537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-4616
Project Congressional District CT-05
Number of Employees 9
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83197.3
Forgiveness Paid Date 2022-02-14
4122867208 2020-04-27 0156 PPP PO BOX 2508, DANBURY, CT, 06813
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103435
Loan Approval Amount (current) 103435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16105
Servicing Lender Name Savings Bank of Danbury
Servicing Lender Address 220 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06813-0001
Project Congressional District CT-05
Number of Employees 9
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16105
Originating Lender Name Savings Bank of Danbury
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104371.66
Forgiveness Paid Date 2021-03-29
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information