Search icon

CINTRA SOFTWARE & SERVICES INC.

Headquarter

Company Details

Name: CINTRA SOFTWARE & SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1996 (29 years ago)
Entity Number: 2029345
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty St 42nd Floor,, NEW YORK, NY, United States, 10005
Principal Address: 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CINTRA SOFTWARE & SERVICES INC., FLORIDA F16000000693 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CINTRA SOFTWARE & SERVICES INC. 401(K) PROFIT SHARING PLAN 2019 133890680 2021-01-14 CINTRA SOFTWARE & SERVICES INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541519
Sponsor’s telephone number 2124816501
Plan sponsor’s address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-01-14
Name of individual signing BRENDAN MCNAMEE
CINTRA SOFTWARE & SERVICES INC. 401(K) PROFIT SHARING PLAN 2018 133890680 2020-01-15 CINTRA SOFTWARE & SERVICES INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541519
Sponsor’s telephone number 2124816501
Plan sponsor’s address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-01-15
Name of individual signing BRENDAN MCNAMEE
CINTRA SOFTWARE & SERVICES INC. 401(K) PROFIT SHARING PLAN 2017 133890680 2019-01-08 CINTRA SOFTWARE & SERVICES INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541519
Sponsor’s telephone number 2124816501
Plan sponsor’s address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2019-01-08
Name of individual signing BRENDAN MCNAMEE
CINTRA SOFTWARE & SERVICES INC. 401(K) PROFIT SHARING PLAN 2016 133890680 2017-12-20 CINTRA SOFTWARE & SERVICES INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541519
Sponsor’s telephone number 2124816501
Plan sponsor’s address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-12-20
Name of individual signing ABDUL SHEIKH
CINTRA SOFTWARE & SERVICES INC. 401(K) PROFIT SHARING PLAN 2015 133890680 2017-01-04 CINTRA SOFTWARE & SERVICES INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541519
Sponsor’s telephone number 2124816501
Plan sponsor’s address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-01-04
Name of individual signing ABDUL SHEIKH
CINTRA SOFTWARE & SERVICES INC. 401(K) PROFIT SHARING PLAN 2014 133890680 2015-12-17 CINTRA SOFTWARE & SERVICES INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541519
Sponsor’s telephone number 2124816501
Plan sponsor’s address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-12-17
Name of individual signing ABDUL SHEIKH
CINTRA SOFTWARE & SERVICES INC. 401(K) PROFIT SHARING PLAN 2013 133890680 2015-01-02 CINTRA SOFTWARE & SERVICES INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541519
Sponsor’s telephone number 2124816501
Plan sponsor’s address 54 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133890680
Plan administrator’s name CINTRA SOFTWARE & SERVICES INC.
Plan administrator’s address 54 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2124816501

Signature of

Role Plan administrator
Date 2015-01-02
Name of individual signing ABDUL SHEIKH
CINTRA SOFTWARE & SERVICES INC. 401(K) PROFIT SHARING PLAN 2012 133890680 2013-10-11 CINTRA SOFTWARE & SERVICES INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541519
Sponsor’s telephone number 2124816501
Plan sponsor’s address 54 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133890680
Plan administrator’s name CINTRA SOFTWARE & SERVICES INC.
Plan administrator’s address 54 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2124816501

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing ABDUL SHEIKH
CINTRA SOFTWARE & SERVICES INC. 401(K) PROFIT SHARING PLAN 2011 133890680 2012-12-27 CINTRA SOFTWARE & SERVICES INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541519
Sponsor’s telephone number 2124816501
Plan sponsor’s address 54 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133890680
Plan administrator’s name CINTRA SOFTWARE & SERVICES INC.
Plan administrator’s address 54 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2124816501

Signature of

Role Plan administrator
Date 2012-12-27
Name of individual signing ABDUL SHEIKH
CINTRA SOFTWARE & SERVICES INC. 401(K) PROFIT SHARING PLAN 2010 133890680 2011-11-08 CINTRA SOFTWARE & SERVICES INC. 34
Three-digit plan number (PN) 001
Effective date of plan 1999-04-01
Business code 541519
Sponsor’s telephone number 2124816501
Plan sponsor’s address 54 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133890680
Plan administrator’s name CINTRA SOFTWARE & SERVICES INC.
Plan administrator’s address 54 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2124816501

Signature of

Role Plan administrator
Date 2011-11-08
Name of individual signing ABDUL SHEIKH

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 Liberty St 42nd Floor,, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN WYPER Chief Executive Officer 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2025-01-15 Address 28 Liberty St 42nd Floor,, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-02-14 2023-02-14 Address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-14 2025-01-15 Address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-01-27 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-18 2023-02-14 Address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-05-24 2023-02-14 Address 3 PARK AVENUE, 32ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115004219 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230214000044 2023-02-14 BIENNIAL STATEMENT 2022-05-01
201218060078 2020-12-18 BIENNIAL STATEMENT 2020-05-01
170524002024 2017-05-24 BIENNIAL STATEMENT 2016-05-01
040402000581 2004-04-02 CERTIFICATE OF CHANGE 2004-04-02
960514000040 1996-05-14 CERTIFICATE OF INCORPORATION 1996-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8174427303 2020-05-01 0202 PPP 3 Park Avenue, 32nd Floor, NEW YORK, NY, 10016
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 710995
Loan Approval Amount (current) 710995
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 38
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 716085.33
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State