Search icon

CIGS-4-LESS, INC.

Company Details

Name: CIGS-4-LESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (27 years ago)
Entity Number: 2194460
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Principal Address: 183 NORTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601
Address: C/O JONATHAN C URBAN, 187 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEVERAGE CENTER ASSOCIATES, INC. DOS Process Agent C/O JONATHAN C URBAN, 187 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
JONATHAN URBAN Chief Executive Officer 183 NORTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 183 NORTH HAMILTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2011-10-25 2023-12-20 Address C/O JONATHAN C URBAN, 187 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2007-10-11 2011-10-25 Address 187 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
2007-10-11 2023-12-20 Address 183 NORTH HAMILTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1999-10-19 2007-10-11 Address 38 COACH LIGHT DRIVE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1999-10-19 2007-10-11 Address 187 NORTH HAMILTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
1997-10-29 2007-10-11 Address 187 NORTH HAMILTON STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)
1997-10-29 2023-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231220003463 2023-12-20 BIENNIAL STATEMENT 2023-12-20
131029006233 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111025002239 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091006002895 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071011002286 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051121002668 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030923002233 2003-09-23 BIENNIAL STATEMENT 2003-10-01
011015002130 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991019002367 1999-10-19 BIENNIAL STATEMENT 1999-10-01
971029000558 1997-10-29 CERTIFICATE OF INCORPORATION 1997-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8225387000 2020-04-08 0202 PPP 187 N HAMILTON ST, POUGHKEEPSIE, NY, 12601-2017
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 316250
Loan Approval Amount (current) 316113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-2017
Project Congressional District NY-18
Number of Employees 63
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 318945.03
Forgiveness Paid Date 2021-03-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State