Search icon

CINNAMON TREE OF EAST FISHKILL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CINNAMON TREE OF EAST FISHKILL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1991 (34 years ago)
Entity Number: 1579207
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 90 Harden Drive, Lagrangeville, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CINNAMON TREE OF EAST FISHKILL INC. DOS Process Agent 90 Harden Drive, Lagrangeville, NY, United States, 12540

Chief Executive Officer

Name Role Address
JOHN COVUCCI Chief Executive Officer 90 HARDEN DRIVE, LAGRANGEVILLE, NY, United States, 12540

History

Start date End date Type Value
1991-10-01 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-10-01 2024-11-05 Address 319 MAIN MALL REAR, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001053 2024-11-05 BIENNIAL STATEMENT 2024-11-05
931221000170 1993-12-21 CERTIFICATE OF AMENDMENT 1993-12-21
911001000516 1991-10-01 CERTIFICATE OF INCORPORATION 1991-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
183400.00
Total Face Value Of Loan:
183400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183400
Current Approval Amount:
183400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
185249.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State