Search icon

CPR ENTERPRISES, LLC

Company Details

Name: CPR ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2003 (22 years ago)
Entity Number: 2924786
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 222-33 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-465-9482

DOS Process Agent

Name Role Address
CPR ENTERPRISES, LLC DOS Process Agent 222-33 BRADDOCK AVE, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
1444065-DCA Active Business 2012-09-07 2025-07-31

History

Start date End date Type Value
2013-06-24 2023-06-01 Address 222-33 BRADDOCK AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2003-06-27 2013-06-24 Address 222-33 BRADDOCK AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601004716 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210604060650 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190617060214 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170619006115 2017-06-19 BIENNIAL STATEMENT 2017-06-01
150611006315 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130624002163 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110615003083 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090528002584 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070608002309 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050621002099 2005-06-21 BIENNIAL STATEMENT 2005-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-19 No data 222-33 BRADDOCK AVE, Queens, QUEENS, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-30 No data 22233 BRADDOCK AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-24 No data 22233 BRADDOCK AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-23 No data 22233 BRADDOCK AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 22233 BRADDOCK AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-28 No data 22233 BRADDOCK AVE, Queens, QUEENS VILLAGE, NY, 11428 Samples Obtained Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-19 No data 22233 BRADDOCK AVE, Queens, QUEENS VILLAGE, NY, 11428 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-25 No data 22233 BRADDOCK AVE, Queens, QUEENS VILLAGE, NY, 11428 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646515 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3337816 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3035257 RENEWAL INVOICED 2019-05-14 340 Secondhand Dealer General License Renewal Fee
2629152 RENEWAL INVOICED 2017-06-22 340 Secondhand Dealer General License Renewal Fee
2266300 PETROL-19 INVOICED 2016-01-29 160 PETROL PUMP BLEND
2100559 RENEWAL INVOICED 2015-06-10 340 Secondhand Dealer General License Renewal Fee
1768214 PETROL-19 INVOICED 2014-08-26 160 PETROL PUMP BLEND
349572 CNV_SI INVOICED 2013-10-11 160 SI - Certificate of Inspection fee (scales)
1230548 RENEWAL INVOICED 2013-06-03 340 Secondhand Dealer General License Renewal Fee
192877 PL VIO INVOICED 2012-09-11 75 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8310547201 2020-04-28 0202 PPP 222-33 Braddock Ave, Queens Village, NY, 11428
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49590
Loan Approval Amount (current) 49590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50132.74
Forgiveness Paid Date 2021-06-04
9761958304 2021-01-31 0202 PPS 22233 Braddock Ave, Queens Village, NY, 11428-1409
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35485
Loan Approval Amount (current) 35485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-1409
Project Congressional District NY-03
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35834.92
Forgiveness Paid Date 2022-02-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State