Search icon

CINDY'S TOTAL CARE,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CINDY'S TOTAL CARE,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2007 (18 years ago)
Entity Number: 3583026
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 491 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CINDY'S TOTAL CARE,INC. DOS Process Agent 491 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
NAM SAENG SIM Chief Executive Officer 491 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2011-10-13 2019-01-02 Address 461 BORGEN BLVD, STE 204, PALISADES PARK, NJ, 07650, USA (Type of address: Service of Process)
2009-12-04 2013-11-26 Address 491 AMSTERDAM AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2007-10-22 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-22 2011-10-13 Address 491 AMSTERDAM AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190102060912 2019-01-02 BIENNIAL STATEMENT 2017-10-01
131126002226 2013-11-26 BIENNIAL STATEMENT 2013-10-01
111013002211 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091204002579 2009-12-04 BIENNIAL STATEMENT 2009-10-01
071022000133 2007-10-22 CERTIFICATE OF INCORPORATION 2007-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1713344 OL VIO INVOICED 2014-06-24 250 OL - Other Violation
1582567 CL VIO INVOICED 2014-02-04 175 CL - Consumer Law Violation
1566680 CL VIO CREDITED 2014-01-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
77325.00
Total Face Value Of Loan:
77325.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$77,325
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,120.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $57,994
Utilities: $0
Mortgage Interest: $0
Rent: $19,331
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$71,842
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,855.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,840
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2010-09-21
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS
Party Role:
Plaintiff
Party Name:
CINDY'S TOTAL CARE,INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State