Search icon

CICC REAL ESTATE MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CICC REAL ESTATE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1998 (27 years ago)
Entity Number: 2231164
ZIP code: 33140
County: New York
Place of Formation: New York
Address: 4779 collins ave, 2002, miami beach, FL, United States, 33140
Principal Address: C/O FOUNDRY, 4779 collins ave, miami beach, FL, United States, 33140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4779 collins ave, 2002, miami beach, FL, United States, 33140

Chief Executive Officer

Name Role Address
GORDON CHESTER Chief Executive Officer C/O FOUNDRY, 4779 COLLINS AVE APT 2002, MIAMI BEACH, FL, United States, 33140

History

Start date End date Type Value
2024-04-30 2024-04-30 Address C/O FOUNDRY, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address C/O FOUNDRY, 4779 COLLINS AVE APT 2002, MIAMI BEACH, FL, 33140, USA (Type of address: Chief Executive Officer)
2018-09-25 2024-04-30 Address P.O. BOX 628, FDR STATION, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2008-01-31 2024-04-30 Address C/O FOUNDRY, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-01-31 2018-09-25 Address C/O FOUNDRY, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430022171 2024-04-30 BIENNIAL STATEMENT 2024-04-30
180925000169 2018-09-25 CERTIFICATE OF AMENDMENT 2018-09-25
080131002730 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060301002780 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040129002216 2004-01-29 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5750.00
Total Face Value Of Loan:
5750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5750
Current Approval Amount:
5750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5800.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State