Search icon

CINDY LEE, CORP.

Company Details

Name: CINDY LEE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1958 (66 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 114359
ZIP code: 10175
County: New York
Place of Formation: New York
Address: 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CINDY LEE, CORP. DOS Process Agent 521 FIFTH AVE., NEW YORK, NY, United States, 10175

Filings

Filing Number Date Filed Type Effective Date
DP-2112731 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
B321999-2 1986-02-13 ASSUMED NAME CORP INITIAL FILING 1986-02-13
139334 1959-01-06 CERTIFICATE OF AMENDMENT 1959-01-06
129736 1958-11-05 CERTIFICATE OF INCORPORATION 1958-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7286969010 2021-05-25 0202 PPP 3611 31st Ave Apt 2E, Astoria, NY, 11106-1013
Loan Status Date 2022-03-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-1013
Project Congressional District NY-14
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20897.57
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State