Search icon

CFL ART SERVICES, INC.

Company Details

Name: CFL ART SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2105885
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 43-25 38TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUC BIREBENT Chief Executive Officer 450 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-25 38TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2005-03-04 2007-01-19 Address 277 DRIGGS AVE, APT 3R, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2001-02-07 2005-03-04 Address 568 DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2001-02-07 2007-01-19 Address 80 AINSLIE ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1999-01-27 2005-03-04 Address 80 AINSLIE ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1999-01-27 2001-02-07 Address 80 AINSLIE ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1999-01-27 2001-02-07 Address 56B DRIGGS AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1997-01-24 1999-01-27 Address 141 SOUTH 5TH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108006532 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110120002595 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090106002721 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070119002881 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050304002152 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030122002038 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010207002015 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990127002678 1999-01-27 BIENNIAL STATEMENT 1999-01-01
970124000435 1997-01-24 CERTIFICATE OF INCORPORATION 1997-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2773208809 2021-04-13 0202 PPP 4325 38th St N/A, Long Island City, NY, 11101-1710
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108400
Loan Approval Amount (current) 108400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1710
Project Congressional District NY-07
Number of Employees 8
NAICS code 488991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109115.74
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: New York Secretary of State