Search icon

CUNEX, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CUNEX, INC., CONNECTICUT 2906123 CONNECTICUT

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

History

Start date End date Type Value
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
2023-12-27 2024-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-10-30 Address 87 HYACINTH RD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-03 2023-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-03-15 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
110421002327 2011-04-21 BIENNIAL STATEMENT 2011-04-01
090623002085 2009-06-23 BIENNIAL STATEMENT 2009-04-01
070425000412 2007-04-25 CERTIFICATE OF INCORPORATION 2007-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1313667206 2020-04-15 0235 PPP 87 HYACINTH RD, LEVITTOWN, NY, 11756-2331
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 865112
Loan Approval Amount (current) 865112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-2331
Project Congressional District NY-03
Number of Employees 97
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 879261.91
Forgiveness Paid Date 2021-12-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3541070 Intrastate Non-Hazmat 2020-12-28 - - 1 1 Auth. For Hire
Legal Name CUNEX INC
DBA Name -
Physical Address 401 HICKSVILLE RD, BETHPAGE, NY, 11714, US
Mailing Address 401 HICKSVILLE RD, BETHPAGE, NY, 11714-3452, US
Phone (516) 273-6062
Fax -
E-mail M.TAVERAS@CUNEXINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Crashes

Unique state report number for the incident NY4006972600
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2023-11-11
State abbreviation NY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 3
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Divided Unprotected Median
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1FC4E4KN1MDC26064
Vehicle license number 11980NB
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 1
Sequence number 1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State