Search icon

368 CYL CORP.

Company claim

Is this your business?

Get access!

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: 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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22537.50
Total Face Value Of Loan:
22537.50

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,537.5
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,537.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,667.72
Servicing Lender:
Global Bank
Use of Proceeds:
Payroll: $22,537.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State