Search icon

CINDY SUE PRODUCTS CORP.

Company Details

Name: CINDY SUE PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1985 (40 years ago)
Entity Number: 1011528
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 63 Claire Ave, New Rochelle, NY, United States, 10804
Principal Address: 63 CLAIRE AVE, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CINDY KOTIMSKY MARSHALL Chief Executive Officer 63 CLAIRE AVE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
CINDY KOTIMSKY MARSHALL DOS Process Agent 63 Claire Ave, New Rochelle, NY, United States, 10804

History

Start date End date Type Value
1995-10-03 2001-08-13 Address 63 CLAIRE AVE, NEW ROCHELLE, NY, 10804, 4420, USA (Type of address: Chief Executive Officer)
1995-10-03 2001-08-13 Address 41 BALMORAL CRESENT, WHITE PLAINS, NY, 00000, USA (Type of address: Principal Executive Office)
1985-07-12 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-07-12 2001-08-13 Address 551 5TH AVE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220816000402 2022-08-16 BIENNIAL STATEMENT 2021-07-01
170724006078 2017-07-24 BIENNIAL STATEMENT 2017-07-01
150701006373 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130904006131 2013-09-04 BIENNIAL STATEMENT 2013-07-01
090730003123 2009-07-30 BIENNIAL STATEMENT 2009-07-01
070815003305 2007-08-15 BIENNIAL STATEMENT 2007-07-01
050824002272 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030730002192 2003-07-30 BIENNIAL STATEMENT 2003-07-01
010813002740 2001-08-13 BIENNIAL STATEMENT 2001-07-01
951003002453 1995-10-03 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7199427708 2020-05-01 0202 PPP 63 Claire Ave, New Rochelle, NY, 10804
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 2000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2023.17
Forgiveness Paid Date 2021-07-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State