Search icon

CYPRESS HILL CAR CARE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYPRESS HILL CAR CARE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1992 (33 years ago)
Entity Number: 1647965
ZIP code: 11207
County: Kings
Place of Formation: New York
Principal Address: 2641 FULTON ST, BROOKLYN, NY, United States, 11207
Address: 2641 FULTON ST, BROOLKYN, NY, United States, 11207

Contact Details

Phone +1 718-346-0466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABNER SANCHEZ Chief Executive Officer 2641 FULTON ST, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
ABNER SANCHEZ DOS Process Agent 2641 FULTON ST, BROOLKYN, NY, United States, 11207

Licenses

Number Status Type Date End date
0979354-DCA Inactive Business 1998-02-19 2011-07-31

History

Start date End date Type Value
2021-06-23 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-07 2020-06-29 Address 2641 FULTON ST, BROOLKYN, NY, 11207, USA (Type of address: Service of Process)
2004-12-06 2006-06-07 Address 126 NEW JERSEY AVE, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office)
2004-12-06 2020-06-29 Address 2641 FULTON ST, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2004-12-06 2006-06-07 Address 2577 ATLANTIC AVE, BROOLKYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629060400 2020-06-29 BIENNIAL STATEMENT 2020-06-01
171121000295 2017-11-21 ANNULMENT OF DISSOLUTION 2017-11-21
DP-1858193 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
060607002882 2006-06-07 BIENNIAL STATEMENT 2006-06-01
041206002001 2004-12-06 BIENNIAL STATEMENT 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
162616 CNV_LF INVOICED 2012-03-02 100 LF - Late Fee
162617 PL VIO INVOICED 2012-02-13 75 PL - Padlock Violation
643798 RENEWAL INVOICED 2009-08-10 340 Secondhand Dealer General License Renewal Fee
643799 RENEWAL INVOICED 2007-09-06 340 Secondhand Dealer General License Renewal Fee
643800 RENEWAL INVOICED 2005-07-07 340 Secondhand Dealer General License Renewal Fee
643801 RENEWAL INVOICED 2003-07-24 340 Secondhand Dealer General License Renewal Fee
643802 RENEWAL INVOICED 2001-07-26 340 Secondhand Dealer General License Renewal Fee
643803 RENEWAL INVOICED 1999-06-17 340 Secondhand Dealer General License Renewal Fee
1423636 LICENSE INVOICED 1998-02-26 255 Secondhand Dealer General License Fee
1423637 FINGERPRINT INVOICED 1998-02-19 50 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
80550.00
Total Face Value Of Loan:
80550.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
80550
Current Approval Amount:
80550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State