Search icon

368 CYL CORP.

Company Details

Name: 368 CYL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1997 (28 years ago)
Entity Number: 2112463
ZIP code: 11365
County: New York
Place of Formation: New York
Address: PO BOX 656513, FRESH MEADOWS, NY, United States, 11365
Principal Address: 19304 HORACE HARDING EXPY STE, PO BOX 656513, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIN YU LU CHEUNG Chief Executive Officer P.O. BOX 656513, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 656513, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2007-02-22 2015-02-12 Address 39 BOWERY / PMB 592, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2007-02-22 2017-05-23 Address 100 LAFAYETTE ST / SUITE #802, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-02-22 2015-02-12 Address 39 BOWERY / PMB 592, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2005-03-17 2007-02-22 Address 100 LAFAYETTE ST, STE #802, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-02-07 2007-02-22 Address 39 BOWERY PMB 592, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2003-02-07 2007-02-22 Address 39 BOWERY PMB 592, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2003-02-07 2005-03-17 Address 39 BOWERY PMB 592, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2001-03-29 2003-02-07 Address 39 BOWERY PMB 592, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2001-03-29 2003-02-07 Address 39 BOWERY PMB 592, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2001-03-29 2003-02-07 Address 39 BOWERY PMB 592, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210201061054 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170523000262 2017-05-23 CERTIFICATE OF CHANGE 2017-05-23
170202007025 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150212006151 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130208006524 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110224002210 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090211002882 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070222002012 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050317002145 2005-03-17 BIENNIAL STATEMENT 2005-02-01
030207002264 2003-02-07 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120067206 2020-04-16 0202 PPP 7543 185TH ST, FRESH MEADOWS, NY, 11366-1718
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22537.5
Loan Approval Amount (current) 22537.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446661
Servicing Lender Name Global Bank
Servicing Lender Address 8 Catherine Street, NEW YORK CITY, NY, 10038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-1718
Project Congressional District NY-06
Number of Employees 3
NAICS code 531120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446661
Originating Lender Name Global Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22667.72
Forgiveness Paid Date 2020-11-12

Date of last update: 01 Apr 2025

Sources: New York Secretary of State