Search icon

CIPRIAN COMMUNICATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIPRIAN COMMUNICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2002 (23 years ago)
Entity Number: 2755483
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1550 WATSON AVE, BRONX, NY, United States, 10472

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAIME CIPRIAN Chief Executive Officer 1550 WATSON AVE, BRONX, NY, United States, 10472

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1550 WATSON AVE, BRONX, NY, United States, 10472

History

Start date End date Type Value
2010-04-20 2014-07-14 Address 1550 WATSON AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2004-04-08 2010-04-20 Address 1550 WATSON AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2004-04-08 2010-04-20 Address 1550 WATSON AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2004-04-08 2010-04-20 Address 1550 WATSON AVE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2002-04-16 2004-04-08 Address 1550 WATSON AVENUE, BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714002010 2014-07-14 BIENNIAL STATEMENT 2014-04-01
120625002128 2012-06-25 BIENNIAL STATEMENT 2012-04-01
100420002458 2010-04-20 BIENNIAL STATEMENT 2010-04-01
060419002928 2006-04-19 BIENNIAL STATEMENT 2006-04-01
040408002216 2004-04-08 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
17500.00
Total Face Value Of Loan:
17500.00
Date:
2020-07-01
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:
95500.00
Total Face Value Of Loan:
95500.00
Date:
2020-06-16
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17601.16
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5064.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State