Search icon

THE CIDER COMPANY, INC.

Company Details

Name: THE CIDER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2007 (18 years ago)
Entity Number: 3498557
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 39 SECOND AVENUE, NYACK, NY, United States, 10960
Principal Address: 39 2ND AVENUE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIM BRATT Chief Executive Officer 39 2ND AVENUE, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
KIM BRATT DOS Process Agent 39 SECOND AVENUE, NYACK, NY, United States, 10960

Filings

Filing Number Date Filed Type Effective Date
110421002300 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090415003113 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070403000410 2007-04-03 CERTIFICATE OF INCORPORATION 2007-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990837707 2020-05-01 0202 PPP 39 2ND AVE, NYACK, NY, 10960
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12847.62
Forgiveness Paid Date 2021-07-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State