Search icon

CIPRIANI CLUB 55, LLC

Company Details

Name: CIPRIANI CLUB 55, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2006 (19 years ago)
Entity Number: 3359517
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-05-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-10-17 2019-11-27 Address 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2017-10-17 2019-11-27 Address 10 EAST 40TH ST, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-05-09 2017-10-17 Address 110 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040966 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220503003803 2022-05-03 BIENNIAL STATEMENT 2022-05-01
200508060524 2020-05-08 BIENNIAL STATEMENT 2020-05-01
SR-111734 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111733 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180501007134 2018-05-01 BIENNIAL STATEMENT 2018-05-01
171017000239 2017-10-17 CERTIFICATE OF CHANGE 2017-10-17
160512006367 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140519006445 2014-05-19 BIENNIAL STATEMENT 2014-05-01
100616002364 2010-06-16 BIENNIAL STATEMENT 2010-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2638277210 2020-04-16 0202 PPP 110 East 42nd Street, NEW YORK, NY, 10017-5611
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
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, 10017-5611
Project Congressional District NY-12
Number of Employees 1
NAICS code 722511
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 -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506145 Other Civil Rights 2015-08-05 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-05
Termination Date 2016-03-15
Date Issue Joined 2015-10-14
Pretrial Conference Date 2015-10-20
Section 1981
Sub Section RA
Status Terminated

Parties

Name IKEZI
Role Plaintiff
Name CIPRIANI CLUB 55, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State