Search icon

CIGNAR CORP.

Company Details

Name: CIGNAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1993 (32 years ago)
Entity Number: 1714067
ZIP code: 11223
County: New York
Place of Formation: New York
Principal Address: 4047 BROADWAY, NEW YORK, NY, United States, 10032
Address: 187 Avenue U, Brooklyn, NY, United States, 11223

Contact Details

Phone +1 212-927-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROADWAY VISION CENTER DOS Process Agent 187 Avenue U, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
DR. ELENA FELDMAN Chief Executive Officer 187 AVENUE U, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1316039761

Authorized Person:

Name:
DR. CHARLES I GOLD
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133711160
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 187 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-12-14 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-06 2023-12-14 Address 4047 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1994-05-26 2023-12-14 Address 4047 BROADWAY, NEW YORK, NY, 10032, 1516, USA (Type of address: Service of Process)
1994-05-26 2003-03-06 Address 4047 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231214001518 2023-12-14 BIENNIAL STATEMENT 2023-12-14
180119000043 2018-01-19 ANNULMENT OF DISSOLUTION 2018-01-19
DP-2142065 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110531002096 2011-05-31 BIENNIAL STATEMENT 2011-03-01
070321002362 2007-03-21 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
100130.00
Total Face Value Of Loan:
100130.00
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130680
Current Approval Amount:
130680
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132259.49
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100130
Current Approval Amount:
100130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100811.44

Date of last update: 15 Mar 2025

Sources: New York Secretary of State