Search icon

CRUZ CORPORATION

Company Details

Name: CRUZ CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2009332
ZIP code: 10550
County: Westchester
Place of Formation: New York
Principal Address: 636 N. TERRACE AVE., 7D, MOUNT VERNON, NY, United States, 10552
Address: 141 NORTH NINTH AVENUE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 NORTH NINTH AVENUE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
DOMINIC C. GONCALVES Chief Executive Officer 141 N. 9TH AVE., MOUNT VERNON, NY, United States, 10550

Licenses

Number Type Date Last renew date End date Address Description
0071-22-108497 Alcohol sale 2022-02-28 2022-02-28 2025-02-28 141 N 9TH AVENUE, MOUNT VERNON, New York, 10550 Grocery Store

History

Start date End date Type Value
2000-03-15 2006-02-08 Address 636 N. TERRACE AVE., 7D, MOUNT VERNON, NY, 10552, 2710, USA (Type of address: Service of Process)
1998-03-30 2000-03-15 Address 141 N 9TH AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1998-03-30 2000-03-15 Address 636 N TERRACE AVE, APT 7D, MT VERNON, NY, 10552, 2710, USA (Type of address: Principal Executive Office)
1998-03-30 2000-03-15 Address 636 N TERRACE AVE, APT 7D, MT VERNON, NY, 10552, 2710, USA (Type of address: Service of Process)
1996-03-13 1998-03-30 Address 636 N. TERRACE AVE., APT. 7D, MT. VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180301000185 2018-03-01 ANNULMENT OF DISSOLUTION 2018-03-01
DP-1974314 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060208000394 2006-02-08 CERTIFICATE OF CHANGE 2006-02-08
020227002412 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000315002019 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980330002421 1998-03-30 BIENNIAL STATEMENT 1998-03-01
960313000372 1996-03-13 CERTIFICATE OF INCORPORATION 1996-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309757707 2020-05-01 0202 PPP 141 N 9TH AVE, MOUNT VERNON, NY, 10550
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43300
Loan Approval Amount (current) 43300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10550-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43802.14
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State