Search icon

CF 55 CORP.

Company Details

Name: CF 55 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2005 (20 years ago)
Entity Number: 3227107
ZIP code: 11377
County: New York
Place of Formation: New York
Address: 39-46 65TH PLACE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUBARNA SENGUPTA DOS Process Agent 39-46 65TH PLACE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CHANDAN K SENGUPTA Chief Executive Officer 39-46 65TH PL, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-02-23 2025-02-23 Address 39-46 65TH PL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2011-07-22 2025-02-23 Address 39-46 65TH PL, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2007-07-30 2011-07-22 Address 55 WEST 55TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-07-30 2025-02-23 Address 39-46 65TH PLACE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2005-07-06 2007-07-30 Address 55 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250223000299 2025-02-23 BIENNIAL STATEMENT 2025-02-23
180226006165 2018-02-26 BIENNIAL STATEMENT 2017-07-01
151202006356 2015-12-02 BIENNIAL STATEMENT 2015-07-01
130906006436 2013-09-06 BIENNIAL STATEMENT 2013-07-01
110722002263 2011-07-22 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
110652.00
Total Face Value Of Loan:
110652.00
Date:
2020-05-02
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:
79095.00
Total Face Value Of Loan:
79095.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110652
Current Approval Amount:
110652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111462.28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State