Search icon

CYRIL MOORE INC

Company Details

Name: CYRIL MOORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3389867
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: PO BOX 64, UNIONDALE, NY, United States, 11553
Principal Address: 2363 GRAND AVENUE, #22B1, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAURICE ANYANWU Chief Executive Officer PO BOX 64, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
CYRIL MOORE INC DOS Process Agent PO BOX 64, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2012-07-09 2016-07-05 Address 2363 GRAND AVENUE, # 22B1, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2008-07-28 2012-07-09 Address 2363 GRAND AVENUE, APT 9A2, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2008-07-28 2020-07-02 Address PO BOX 64, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2006-07-19 2008-07-28 Address APT 9A2 #2363 GRAND AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060301 2020-07-02 BIENNIAL STATEMENT 2020-07-01
160705008737 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140701006257 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006005 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100826002300 2010-08-26 BIENNIAL STATEMENT 2010-07-01
080728002886 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060719000075 2006-07-19 CERTIFICATE OF INCORPORATION 2006-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7331077806 2020-06-03 0235 PPP 2363 GRAND AVE, BALDWIN, NY, 11510-3102
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-3102
Project Congressional District NY-04
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4238.55
Forgiveness Paid Date 2021-05-06
3358568406 2021-02-04 0235 PPS 2363 Grand Ave, Baldwin, NY, 11510-3102
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20127
Loan Approval Amount (current) 20127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Baldwin, NASSAU, NY, 11510-3102
Project Congressional District NY-04
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20323.86
Forgiveness Paid Date 2022-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State