Search icon

F&F CISNEROS CORP.

Company Details

Name: F&F CISNEROS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479672
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 138 A&B FIFTH AVENUE, PELHAM, NY, United States, 10803
Principal Address: 138A & B FIFTH AVE, PELHAM, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAUSTINIANO CISNEROS Chief Executive Officer 138A & B FIFTH AVE, PELHAM, NY, United States, 10803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 A&B FIFTH AVENUE, PELHAM, NY, United States, 10803

Licenses

Number Type Date Last renew date End date Address Description
0340-23-161962 Alcohol sale 2023-11-17 2023-11-17 2025-10-31 138 5TH AVE, PELHAM, New York, 10803 Restaurant

Filings

Filing Number Date Filed Type Effective Date
110623002692 2011-06-23 BIENNIAL STATEMENT 2011-02-01
090518002166 2009-05-18 BIENNIAL STATEMENT 2009-02-01
070221000789 2007-02-21 CERTIFICATE OF INCORPORATION 2007-02-21

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
-11862.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
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:
12800.00
Total Face Value Of Loan:
12800.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State