Search icon

CIFCO INT'L GROUP CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CIFCO INT'L GROUP CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2007 (18 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 3587244
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 9914 59 AVENUE, APT 4C, CORONA, NY, United States, 11368
Principal Address: 64-25 231ST ST, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9914 59 AVENUE, APT 4C, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
LAWRENCE YUAN TIAN Chief Executive Officer 64-25 231ST ST, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2021-09-03 2024-04-30 Address 9914 59 AVENUE, APT 4C, CORONA, NY, 11368, USA (Type of address: Service of Process)
2021-09-03 2024-04-30 Address 64-25 231ST ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2021-09-02 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-07 2021-09-03 Address 28 LIBERTY STREET, 6TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-12-31 2021-09-03 Address 64-25 231ST ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240430020444 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
210903002292 2021-09-02 CERTIFICATE OF CHANGE BY ENTITY 2021-09-02
180807000551 2018-08-07 CERTIFICATE OF CHANGE 2018-08-07
100120000554 2010-01-20 CERTIFICATE OF AMENDMENT 2010-01-20
091231002322 2009-12-31 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-28
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:
21457.00
Total Face Value Of Loan:
21457.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$21,457
Date Approved:
2021-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,649.23
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $21,453
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State