Search icon

CIPS SERVICE CENTERS INC.

Company Details

Name: CIPS SERVICE CENTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1990 (35 years ago)
Entity Number: 1417620
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 2 SPLIT ROCK ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY CIPOLLINA DOS Process Agent 2 SPLIT ROCK ROAD, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
JEFFREY CIPOLLINA Chief Executive Officer 2 SPLIT ROCK ROAD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1990-01-26 2023-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-01-26 1993-04-14 Address 15 NORTH SERVICE ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120213002207 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100202002590 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080114003043 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060210003141 2006-02-10 BIENNIAL STATEMENT 2006-01-01
031229002261 2003-12-29 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
33902.00
Total Face Value Of Loan:
33902.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
97000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
27177.00
Total Face Value Of Loan:
27177.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33902
Current Approval Amount:
33902
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34084.98
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27177
Current Approval Amount:
27177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27406.33

Date of last update: 16 Mar 2025

Sources: New York Secretary of State