Search icon

CIAMPI LLC

Company Details

Name: CIAMPI LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2005 (19 years ago)
Date of dissolution: 08 Jan 2025
Entity Number: 3296176
ZIP code: 95833
County: Nassau
Place of Formation: New York
Address: 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, United States, 95833

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

History

Start date End date Type Value
2024-10-18 2025-01-08 Address 2804 GATEWAY OAKS DR. #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2024-10-18 2025-01-08 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2023-12-01 2024-10-18 Address 170 old country road, suite 607, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2023-09-13 2023-12-01 Address 170 old country road, suite 607, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2019-12-17 2023-09-13 Address 39 BROADWAY, SUITE 520, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2017-12-01 2019-12-17 Address 780 THIRD AVENUE, 42ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-01-30 2017-12-01 Address 1 OLD FARM LN, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2005-12-22 2014-01-30 Address SUITE 560, 10 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004473 2025-01-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-08
241018000355 2024-10-17 CERTIFICATE OF CHANGE BY ENTITY 2024-10-17
231201040092 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230913001056 2023-09-12 CERTIFICATE OF CHANGE BY ENTITY 2023-09-12
211206001736 2021-12-06 BIENNIAL STATEMENT 2021-12-06
191217060404 2019-12-17 BIENNIAL STATEMENT 2019-12-01
171201006260 2017-12-01 BIENNIAL STATEMENT 2017-12-01
140130002315 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120103002358 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100211002099 2010-02-11 BIENNIAL STATEMENT 2009-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7092387709 2020-05-01 0202 PPP 39 Broadway 520, New York, NY, 10006
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48093.75
Forgiveness Paid Date 2021-08-05

Date of last update: 11 Mar 2025

Sources: New York Secretary of State