Search icon

CIFCO INT'L GROUP CO., LTD.

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 (17 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)
2009-12-31 2018-08-07 Address 136-20 38TH AVE, STE 11B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-10-30 2009-12-31 Address 136-20 38TH AVENUE 11B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-10-30 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071030000867 2007-10-30 CERTIFICATE OF INCORPORATION 2007-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655599007 2021-05-28 0202 PPP 28 Liberty St Fl 6, New York, NY, 10005-1496
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21457
Loan Approval Amount (current) 21457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1496
Project Congressional District NY-10
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21649.23
Forgiveness Paid Date 2022-05-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State