Search icon

CISNES CARPENTRY, INC.

Company Details

Name: CISNES CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2005 (20 years ago)
Entity Number: 3265729
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 14 BATHING BEACH RD, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CISNES CARPENTRY, INC. DOS Process Agent 14 BATHING BEACH RD, HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
JAIME O LLIGUIN Chief Executive Officer 14 BATHING BEACH RD, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 14 BATHING BEACH RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 14 BATHING BEACH RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-10-20 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-20 2025-04-04 Address 14 BATHING BEACH RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-10-20 2025-04-04 Address 14 BATHING BEACH RD, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2005-10-06 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-06 2023-10-20 Address 22 MORRIS PARK, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404001273 2025-03-21 CERTIFICATE OF AMENDMENT 2025-03-21
231020001282 2023-10-20 BIENNIAL STATEMENT 2023-10-01
221227002283 2022-12-27 BIENNIAL STATEMENT 2021-10-01
051006000618 2005-10-06 CERTIFICATE OF INCORPORATION 2005-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9379898309 2021-01-30 0235 PPS 14 Bathing Beach Rd, Hampton Bays, NY, 11946-1591
Loan Status Date 2021-02-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17062
Loan Approval Amount (current) 17062
Undisbursed Amount 0
Franchise Name -
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-1591
Project Congressional District NY-01
Number of Employees 2
NAICS code 238350
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 Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3661477802 2020-05-26 0235 PPP 14 Bathing Beach Road, Hampton Bays, NY, 11946-1591
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19750
Loan Approval Amount (current) 19750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Hampton Bays, SUFFOLK, NY, 11946-1591
Project Congressional District NY-01
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20011.35
Forgiveness Paid Date 2021-09-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State