Search icon

CIPRIAN COMMUNICATION, INC.

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
020416000640 2002-04-16 CERTIFICATE OF INCORPORATION 2002-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5912938701 2021-04-03 0202 PPS 1567 Watson Ave, Bronx, NY, 10472-5325
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
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 Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-5325
Project Congressional District NY-14
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17601.16
Forgiveness Paid Date 2021-11-03
4675337910 2020-06-15 0202 PPP 1567 WATSON AVE, BRONX, NY, 10472-5325
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472-5325
Project Congressional District NY-14
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5064.52
Forgiveness Paid Date 2021-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State