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

Links between entities

Type Company Name Company Number State
Headquarter of CBI CONNECT INC., ILLINOIS CORP_68260647 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CBI CONNECT 401K 2022 134071389 2023-09-05 CBI CONNECT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541519
Sponsor’s telephone number 2127770700
Plan sponsor’s address 155 W 18TH STREET, PH 2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-09-05
Name of individual signing BENNY YOUNG
CBI CONNECT 401K 2021 134071389 2022-08-19 CBI CONNECT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541519
Sponsor’s telephone number 2127770700
Plan sponsor’s address 155 W 18TH STREET, PH 2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing BENNY YOUNG
CBI CONNECT 401K 2020 134071389 2021-08-06 CBI CONNECT 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541519
Sponsor’s telephone number 2127770700
Plan sponsor’s address 155 W 18TH STREET, PH 2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-08-06
Name of individual signing BENNY YOUNG
CBI CONNECT 401K 2019 134071389 2020-07-31 CBI CONNECT 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541519
Sponsor’s telephone number 2127770700
Plan sponsor’s address 155 W 18TH STREET, PH2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing BENNY YOUNG
CBI CONNECT 401K 2018 134071389 2019-06-19 CBI CONNECT 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541519
Sponsor’s telephone number 2127770700
Plan sponsor’s address 111 8TH AVE SUITE 1504, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing BENNY YOUNG
CBI CONNECT 401K 2017 134071389 2018-07-17 CBI CONNECT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541519
Sponsor’s telephone number 2127770700
Plan sponsor’s address 111 8TH AVE SUITE 1504, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing BENNY YOUNG
CBI CONNECT 401K 2016 134071389 2017-07-11 CBI CONNECT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541519
Sponsor’s telephone number 2127770700
Plan sponsor’s address 111 8TH AVE SUITE 1504, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing BENNY YOUNG
CBI CONNECT 401K 2015 134071389 2016-05-31 CBI CONNECT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541519
Sponsor’s telephone number 2127770700
Plan sponsor’s address 111 8TH AVE SUITE 1504, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing BENNY YOUNG
CBI CONNECT 401K 2014 134071389 2015-07-13 CBI CONNECT 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541519
Sponsor’s telephone number 2127770700
Plan sponsor’s address 111 8TH AVE SUITE 1504, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing BENNY YOUNG
CBI CONNECT 401K 2013 134071389 2014-06-25 CBI CONNECT 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-08-01
Business code 541519
Sponsor’s telephone number 2127770700
Plan sponsor’s address 111 8TH AVE SUITE 1504, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing BENNY YOUNG

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

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 111 8TH AVE, STE 1504, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 155 W 18TH STREET, PH2, NEW YORK, NY, 10011, 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
2021-01-20 2024-08-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2021-01-20 2024-08-01 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-07-09 2021-01-20 Address 111 8TH AVE, STE 1504, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-07-09 2021-01-20 Address C/O CBI CONNECT INC., 111 8TH AVE, STE 1504, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-13 2019-07-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

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
140506002365 2014-05-06 BIENNIAL STATEMENT 2013-07-01
120203000483 2012-02-03 CERTIFICATE OF CHANGE 2012-02-03
010920002448 2001-09-20 BIENNIAL STATEMENT 2001-07-01
990719000195 1999-07-19 CERTIFICATE OF INCORPORATION 1999-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2173857206 2020-04-15 0202 PPP 111 8th Ave Ste 504, NEW YORK, NY, 10011-5216
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166512.5
Loan Approval Amount (current) 166512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10011-5216
Project Congressional District NY-10
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167621.64
Forgiveness Paid Date 2021-02-12

Date of last update: 13 Mar 2025

Sources: New York Secretary of State