Search icon

CMR AMERICA LLC

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

Company Details

Entity Name: CMR AMERICA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 2012
Business ALEI: 1081207
Annual report due: 31 Mar 2026
Business address: 120 COLLEGE STREET 600 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, United States
Mailing address: 120 COLLEGE STREET 600 PLAZA MIDDLESEX, MIDDLETOWN, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: rajiv.k@cmr.co.in

Industry & Business Activity

NAICS

423510 Metal Service Centers and Other Metal Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of products of the primary metals industries. Service centers maintain inventory and may perform functions, such as sawing, shearing, bending, leveling, cleaning, or edging, on a custom basis as part of sales transactions. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RAJIV KAUSHAL Officer 120 COLLEGE STREET, 600 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, United States 120 COLLEGE STREET 600 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rajiv Kaushal Agent 120 COLLEGE STREET 600 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, United States 120 COLLEGE STREET 600 PLAZA MIDDLESEX, MIDDLETOWN, CT, 06457, United States +1 860-803-0679 rajiv.k@cmr.co.in 57 Hillside Rd, Cromwell, CT, 06416-2034, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013021334 2025-03-03 - Annual Report Annual Report -
BF-0012075609 2024-01-18 - Annual Report Annual Report -
BF-0011436489 2023-01-20 - Annual Report Annual Report -
BF-0010203341 2022-04-05 - Annual Report Annual Report 2022
0007162632 2021-02-16 - Annual Report Annual Report 2021
0006888855 2020-04-21 - Annual Report Annual Report 2020
0006445007 2019-03-11 - Annual Report Annual Report 2019
0006444985 2019-03-11 - Annual Report Annual Report 2018
0006174407 2018-05-02 - Annual Report Annual Report 2017
0005730372 2017-01-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9208657208 2020-04-28 0156 PPP 120 College Street 600 Plaza Middlesex, Middletown, CT, 06416
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29684.57
Loan Approval Amount (current) 29684.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, MIDDLESEX, CT, 06416-0001
Project Congressional District CT-01
Number of Employees 2
NAICS code 423930
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29868.45
Forgiveness Paid Date 2020-12-17
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