Search icon

CYPRESS MANAGEMENT CONSULTING, INC.

Company Details

Name: CYPRESS MANAGEMENT CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1987 (38 years ago)
Entity Number: 1192406
ZIP code: 11725
County: Nassau
Place of Formation: New York
Principal Address: ONE COMAC LOOP STE 5, RONKONKOMA, NY, United States, 11775
Address: 66 COMMACK ROAD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLACK & BLACK DOS Process Agent 66 COMMACK ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
JOHN J BOYLE Chief Executive Officer ONE COMAC LOOP STE 5, RONKONKOMA, NY, United States, 11716

History

Start date End date Type Value
1997-08-12 2005-10-24 Address 140 FELL CT, STE 102, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1997-08-12 2005-10-24 Address 140 FELL CT, STE 102, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-08-02 1997-08-12 Address 770 MARCONI AVENUE, RONKONKOMA, NY, 11779, 7230, USA (Type of address: Chief Executive Officer)
1995-08-02 1997-08-12 Address 770 MARCONI AVENUE, RONKONKOMA, NY, 11779, 7230, USA (Type of address: Principal Executive Office)
1987-08-05 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
051024002893 2005-10-24 BIENNIAL STATEMENT 2005-08-01
030724002424 2003-07-24 BIENNIAL STATEMENT 2003-08-01
010810002297 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990824002207 1999-08-24 BIENNIAL STATEMENT 1999-08-01
970812002486 1997-08-12 BIENNIAL STATEMENT 1997-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11762.00
Total Face Value Of Loan:
11762.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11762
Current Approval Amount:
11762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11929.94

Date of last update: 16 Mar 2025

Sources: New York Secretary of State