Search icon

314 CYPRESS AVENUE DEVELOPMENT CORP.

Company Details

Name: 314 CYPRESS AVENUE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1992 (33 years ago)
Entity Number: 1649297
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 312 CYPRESS AVENUE, BRONX, NY, United States, 10454
Principal Address: 1240 FULTON AVENUE, BRONX, NY, United States, 10456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LI MIN SHU Chief Executive Officer 1240 FULTON AVENUE, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 CYPRESS AVENUE, BRONX, NY, United States, 10454

History

Start date End date Type Value
2000-07-12 2012-08-03 Address 1240 FULTON AVE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2000-07-12 2012-08-03 Address 320 CYPRESS AVE, BRONX, NY, 10454, USA (Type of address: Service of Process)
1993-10-04 2000-07-12 Address 215 SENECA AVENUE, NEW YORK, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-10-04 2000-07-12 Address 318 CYPRESS AVENUE, BRONX, NY, 10454, USA (Type of address: Service of Process)
1992-07-06 1993-10-04 Address 1240 FULTON AVENUE, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120803002100 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100811003248 2010-08-11 BIENNIAL STATEMENT 2010-07-01
080722002568 2008-07-22 BIENNIAL STATEMENT 2008-07-01
020709002497 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000712002627 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980706002247 1998-07-06 BIENNIAL STATEMENT 1998-07-01
960729002232 1996-07-29 BIENNIAL STATEMENT 1996-07-01
931004002647 1993-10-04 BIENNIAL STATEMENT 1993-07-01
920805000303 1992-08-05 CERTIFICATE OF AMENDMENT 1992-08-05
920706000089 1992-07-06 CERTIFICATE OF INCORPORATION 1992-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3630058504 2021-02-24 0202 PPP 312 Cypress Ave Apt 2, Bronx, NY, 10454-1507
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-1507
Project Congressional District NY-15
Number of Employees 2
NAICS code 531390
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10162.28
Forgiveness Paid Date 2021-10-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State