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
1987-08-05 1995-08-02 Address 1130 FRANKLIN AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

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
950802002551 1995-08-02 BIENNIAL STATEMENT 1993-08-01
B530111-3 1987-08-05 CERTIFICATE OF INCORPORATION 1987-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1015428605 2021-03-12 0235 PPS 416 8th St, Bohemia, NY, 11716-1332
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11762
Loan Approval Amount (current) 11762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-1332
Project Congressional District NY-02
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11929.94
Forgiveness Paid Date 2022-08-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State