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)
2005-07-06 2025-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
090706002595 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070730002592 2007-07-30 BIENNIAL STATEMENT 2007-07-01
051220000100 2005-12-20 CERTIFICATE OF AMENDMENT 2005-12-20
050706000344 2005-07-06 CERTIFICATE OF INCORPORATION 2005-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7110938404 2021-02-11 0202 PPS 4123 Prospect Ave, Douglaston, NY, 11363-1503
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110652
Loan Approval Amount (current) 110652
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Douglaston, QUEENS, NY, 11363-1503
Project Congressional District NY-03
Number of Employees 15
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111462.28
Forgiveness Paid Date 2021-11-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State