Search icon

CINBILL COMPANY, INC.

Company Details

Name: CINBILL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1990 (35 years ago)
Entity Number: 1489390
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 334 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CINBILL COMPANY, INC. DOS Process Agent 334 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
WILLIAM F. SIVILLO Chief Executive Officer 334 EAST MAIN STREET, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2010-12-01 2015-01-28 Address 125 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-01-21 2010-12-01 Address P O BOX 296, BULLVILLE, NY, 10915, 0296, USA (Type of address: Chief Executive Officer)
1993-01-21 2015-01-28 Address 125 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1990-11-19 2015-01-28 Address 125 DOLSON AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150128006249 2015-01-28 BIENNIAL STATEMENT 2014-11-01
101201002294 2010-12-01 BIENNIAL STATEMENT 2010-11-01
090112002457 2009-01-12 BIENNIAL STATEMENT 2008-11-01
061130002669 2006-11-30 BIENNIAL STATEMENT 2006-11-01
041213002403 2004-12-13 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
14773.32
Total Face Value Of Loan:
14773.32
Date:
2020-06-05
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:
92400.00
Total Face Value Of Loan:
92400.00
Date:
2020-04-13
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14773.32
Current Approval Amount:
14773.32
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
14848.01
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
19745.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State