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
Name | Role | Address |
---|---|---|
C P C INC. | DOS Process Agent | 139 CENTRE STREET, SUITE 622, SUITE 622, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
FAYE YAU | Chief Executive Officer | 139 CENTRE STREET, SUITE 622, NEW YORK, NY, United States, 10013 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5566207302 | 2020-04-30 | 0202 | PPP | 139 CENTRE ST STE 622, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State