Search icon

C P C INC.

Company Details

Name: C P C INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1996 (28 years ago)
Entity Number: 2089252
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, SUITE 622, SUITE 622, NEW YORK, NY, United States, 10013
Principal Address: 139 CENTRE STREET, STE 622, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C P C INC. DOS Process Agent 139 CENTRE STREET, SUITE 622, SUITE 622, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
FAYE YAU Chief Executive Officer 139 CENTRE STREET, SUITE 622, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-12-17 2020-12-01 Address 139 CENTRE STREET, SUITE 622, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-11-21 2010-12-17 Address 230 GRAND STREET / SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-11-21 2010-12-17 Address 230 GRAND STREET / SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-11-21 2010-12-17 Address 230 GRAND STREET / SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-11-27 2006-11-21 Address 230 GRAND ST, SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-11-27 2006-11-21 Address 230 GRAND ST, SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2002-11-27 2006-11-21 Address 230 GRAND ST, SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-12-21 2002-11-27 Address 230 GRAND STREET, SUITE L2, NEW YORK, NY, 10013, 4241, USA (Type of address: Service of Process)
1998-12-21 2002-11-27 Address 230 GRAND STREET, SUITE L2, NEW YORK, NY, 10013, 4241, USA (Type of address: Chief Executive Officer)
1998-12-21 2002-11-27 Address 230 GRAND STREET, SUITE L2, NEW YORK, NY, 10013, 4241, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201201061519 2020-12-01 BIENNIAL STATEMENT 2020-12-01
161201007016 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141209006839 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121217002083 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101217002008 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081212002103 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061121002743 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050112002332 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021127002388 2002-11-27 BIENNIAL STATEMENT 2002-12-01
010102002182 2001-01-02 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1828818710 2021-03-27 0202 PPS 139 Centre St Ste 622, New York, NY, 10013-4556
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
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, 10013-4556
Project Congressional District NY-10
Number of Employees 1
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3268.14
Forgiveness Paid Date 2021-10-22
5566207302 2020-04-30 0202 PPP 139 CENTRE ST STE 622, NEW YORK, NY, 10013
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3250
Loan Approval Amount (current) 3250
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, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541211
Borrower Race Asian
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 3286.19
Forgiveness Paid Date 2021-06-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State