Search icon

LANDMARKS BY CIPRIANI, LLC

Company Details

Name: LANDMARKS BY CIPRIANI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2001 (24 years ago)
Entity Number: 2676830
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 2023-08-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-08-01 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: 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)
2013-08-27 2017-10-17 Address 110 EAST 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-12-13 2013-08-27 Address 110 E 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-08-31 2007-12-13 Address 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801006286 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804002601 2021-08-04 BIENNIAL STATEMENT 2021-08-04
SR-113457 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-113456 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190808060034 2019-08-08 BIENNIAL STATEMENT 2019-08-01
171017000136 2017-10-17 CERTIFICATE OF CHANGE 2017-10-17
170816006132 2017-08-16 BIENNIAL STATEMENT 2017-08-01
160706007076 2016-07-06 BIENNIAL STATEMENT 2015-08-01
130827002264 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110908002003 2011-09-08 BIENNIAL STATEMENT 2011-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2620697209 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) 21600
Loan Approval Amount (current) 21600
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 8
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