Search icon

CMF GROUP LLC

Company Details

Entity Name: CMF GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Sep 2018
Business ALEI: 1285606
Annual report due: 31 Mar 2025
NAICS code: 722511 - Full-Service Restaurants
Business address: 45 S MAIN ST, UNIONVILLE, CT, 06085, United States
Mailing address: 19 PONDSIDE LANE, WEST SIMSBURY, CT, United States, 06092
ZIP code: 06085
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: monikainamerica@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONGFANG QIU Agent 45 S MAIN ST, UNIONVILLE, CT, 06085, United States 78 Wildwood Rd, West Simsbury, CT, 06092-2721, United States +1 860-331-7879 info@dcacct.com 78 Wildwood Rd, West Simsbury, CT, 06092-2721, United States

Officer

Name Role Business address Phone E-Mail Residence address
BEN CI ZHU Officer 45 S MAIN ST, UNIONVILLE, CT, 06085, United States No data No data 45 S MAIN ST, UNIONVILLE, CT, 06085, United States
RONGFANG QIU Officer 45 S MAIN ST, UNIONVILLE, CT, 06085, United States +1 860-331-7879 info@dcacct.com 78 Wildwood Rd, West Simsbury, CT, 06092-2721, United States
YUET C WONG Officer 45 S MAIN ST, UNIONVILLE, CT, 06085, United States No data No data 19 Pondside Ln, West Simsbury, CT, 06092-2421, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LIR.0020039 RESTAURANT LIQUOR ACTIVE CURRENT 2018-12-12 2024-04-12 2025-04-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012069250 2024-01-30 No data Annual Report Annual Report No data
BF-0011994858 2023-09-26 2023-09-26 Interim Notice Interim Notice No data
BF-0011980635 2023-09-18 2023-09-18 Interim Notice Interim Notice No data
BF-0011233860 2023-02-13 No data Annual Report Annual Report No data
BF-0010238580 2022-06-24 No data Annual Report Annual Report 2022
BF-0009861880 2021-10-04 No data Annual Report Annual Report No data
BF-0009246247 2021-09-27 No data Annual Report Annual Report 2020
0007138067 2021-02-09 No data Annual Report Annual Report 2019
0006560421 2019-05-17 2019-05-17 Change of Email Address Business Email Address Change No data
0006249999 2018-09-21 2018-09-21 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4606198309 2021-01-23 0156 PPS 45 S Main St Unit 12-14, Unionville, CT, 06085-1278
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106169
Loan Approval Amount (current) 106169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Unionville, HARTFORD, CT, 06085-1278
Project Congressional District CT-05
Number of Employees 15
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 107015.44
Forgiveness Paid Date 2021-11-22
8275087307 2020-05-01 0156 PPP 45 S. MAIN ST UNIT 12-14, UNIONVILLE, CT, 06085
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74925
Loan Approval Amount (current) 74925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address UNIONVILLE, HARTFORD, CT, 06085-0001
Project Congressional District CT-05
Number of Employees 20
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75495.66
Forgiveness Paid Date 2021-02-24

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website