Search icon

CPS 5, LLC

Company Details

Name: CPS 5, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Mar 2007 (18 years ago)
Entity Number: 3489848
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2023-03-01 2025-03-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-03-01 2025-03-07 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2023-03-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2018-05-01 2019-11-27 Address 10 E. 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2018-05-01 2019-11-27 Address 10 E. 40TH ST., 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2007-03-15 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-03-15 2018-05-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307001174 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230301000508 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210303061119 2021-03-03 BIENNIAL STATEMENT 2021-03-01
SR-111951 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111950 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190306060901 2019-03-06 BIENNIAL STATEMENT 2019-03-01
180501000164 2018-05-01 CERTIFICATE OF CHANGE 2018-05-01
170302007224 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150309006322 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130318006642 2013-03-18 BIENNIAL STATEMENT 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9115168407 2021-02-16 0296 PPP 250 Delaware Ave, Buffalo, NY, 14202-2014
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3366607
Loan Approval Amount (current) 3213942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-2014
Project Congressional District NY-26
Number of Employees 164
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3260169.93
Forgiveness Paid Date 2022-08-24
6895188910 2021-05-05 0296 PPS 250 Delaware Ave, Buffalo, NY, 14202-2009
Loan Status Date 2023-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-2009
Project Congressional District NY-26
Number of Employees 164
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2034739.73
Forgiveness Paid Date 2023-06-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State