Search icon

CBI CONNECT INC.

Headquarter

Company Details

Name: CBI CONNECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1999 (26 years ago)
Entity Number: 2399761
ZIP code: 12260
County: New York
Place of Formation: New York
Principal Address: 155 W 18th Street, PH2, NEW YORK, NY, United States, 10011
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG BUEKER Chief Executive Officer 155 W 18TH STREET, PH2, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Links between entities

Type:
Headquarter of
Company Number:
CORP_68260647
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
134071389
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 155 W 18TH STREET, PH2, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 111 8TH AVE, STE 1504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-08-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2022-11-04 2024-07-18 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-12-10 2022-11-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240801033757 2024-07-18 CERTIFICATE OF CHANGE BY AGENT 2024-07-18
211110001883 2021-11-10 BIENNIAL STATEMENT 2021-11-10
210120000434 2021-01-20 CERTIFICATE OF CHANGE 2021-01-20
190709000193 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
140513000011 2014-05-13 CERTIFICATE OF CHANGE 2014-05-13

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
166512.50
Total Face Value Of Loan:
166512.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166512.5
Current Approval Amount:
166512.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167621.64

Date of last update: 31 Mar 2025

Sources: New York Secretary of State