Search icon

CINCINNATI TIME RECORDER, INC.

Headquarter

Company Details

Name: CINCINNATI TIME RECORDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1998 (27 years ago)
Entity Number: 2260145
ZIP code: 10010
County: New York
Place of Formation: New York
Activity Description: Sales & Service of Time and Attendance, Labor Management Solutions.
Address: 907 BROADWAY, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-777-7311

Website https://ctrny.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CINCINNATI TIME RECORDER INC. DOS Process Agent 907 BROADWAY, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JAYMIE RIDLESS Chief Executive Officer 907 BROADWAY, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
0598568
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 907 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-05-15 2024-05-01 Address 907 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-05-15 2024-05-01 Address 907 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-05-15 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-15 2000-05-15 Address 50 LEXINGTON AVENUE (APT. 10E), NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501038887 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220518000248 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200505060363 2020-05-05 BIENNIAL STATEMENT 2020-05-01
140502006836 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120515006340 2012-05-15 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
110100.00
Total Face Value Of Loan:
110100.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110100
Current Approval Amount:
110100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111054.2

Date of last update: 19 May 2025

Sources: New York Secretary of State