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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
47500.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47500
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48093.75

Date of last update: 29 Mar 2025

Sources: New York Secretary of State