Search icon

CUNEX, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CUNEX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3508050
ZIP code: 11730
County: Nassau
Place of Formation: New York
Address: 130 West Main Street, East Islip, NY, United States, 11730
Principal Address: 87 HYACINTH RD, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENRICO FUCCI DOS Process Agent 130 West Main Street, East Islip, NY, United States, 11730

Chief Executive Officer

Name Role Address
MIGUEL TAVERAS Chief Executive Officer 87 HYACINTH RD, LEVITTOWN, NY, United States, 11756

Links between entities

Type:
Headquarter of
Company Number:
2906123
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2025-06-03 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-22 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2025-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231030019567 2023-10-30 BIENNIAL STATEMENT 2023-04-01
220724000676 2022-07-24 BIENNIAL STATEMENT 2021-04-01
200114060357 2020-01-14 BIENNIAL STATEMENT 2019-04-01
180515006303 2018-05-15 BIENNIAL STATEMENT 2017-04-01
130501002236 2013-05-01 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-09-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1100000.00
Total Face Value Of Loan:
1100000.00
Date:
2020-04-15
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:
865112.00
Total Face Value Of Loan:
865112.00
Date:
2018-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
525000.00
Total Face Value Of Loan:
525000.00
Date:
2018-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-75000.00
Total Face Value Of Loan:
925000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
865112
Current Approval Amount:
865112
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
879261.91

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-12-28
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-05-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HENRY
Party Role:
Plaintiff
Party Name:
CUNEX, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State