Search icon

CIPRIANI FOODS, LLC

Company Details

Name: CIPRIANI FOODS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 2000 (24 years ago)
Entity Number: 2570029
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-10-17 2019-11-27 Address 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-10-17 2019-11-27 Address 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-11-02 2017-10-17 Address 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101034302 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221102001040 2022-11-02 BIENNIAL STATEMENT 2022-11-01
201103061911 2020-11-03 BIENNIAL STATEMENT 2020-11-01
SR-111736 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111735 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
181101006475 2018-11-01 BIENNIAL STATEMENT 2018-11-01
180212006424 2018-02-12 BIENNIAL STATEMENT 2016-11-01
171017000245 2017-10-17 CERTIFICATE OF CHANGE 2017-10-17
151103002034 2015-11-03 BIENNIAL STATEMENT 2014-11-01
061211002055 2006-12-11 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2641637201 2020-04-16 0202 PPP 110 East 42nd Street, NEW YORK, NY, 10017-5611
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207500
Loan Approval Amount (current) 207500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-5611
Project Congressional District NY-12
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State