Search icon

CIA CONSUMER ELECTRONICS CORP.

Company Details

Name: CIA CONSUMER ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2005 (20 years ago)
Entity Number: 3259302
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1535 EAST 10TH STREET, BROOKLYN, NY, United States, 11230
Principal Address: 2412 65TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1535 EAST 10TH STREET, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MOSES TORQUEMAN Chief Executive Officer 2077 WEST ST, BROOKLYN, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
070921002721 2007-09-21 BIENNIAL STATEMENT 2007-09-01
050921000899 2005-09-21 CERTIFICATE OF INCORPORATION 2005-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9866447304 2020-05-03 0202 PPP 2077 WEST ST, BROOKLYN, NY, 11223-3930
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2873
Loan Approval Amount (current) 2873
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-3930
Project Congressional District NY-09
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2897.09
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State