Search icon

CYNDE ALTHEIM INTERIORS INC.

Company Details

Name: CYNDE ALTHEIM INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 2008 (17 years ago)
Entity Number: 3717872
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 10 SPARROW LANE, WOODBURY, NY, United States, 11797
Principal Address: 149 WEST 36TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
CYNDE ALTHEIM DOS Process Agent 10 SPARROW LANE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
CYNDE ALTHEIM Chief Executive Officer 149 WEST 36TH STREET 3RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-09-02 2018-09-04 Address 149 WEST 36TH STREET 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2014-09-02 2020-09-02 Address 149 WEST 36TH STREET 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-09-14 2014-09-02 Address 333 W 39TH ST RM 802, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-09-14 2014-09-02 Address 333 W 39TH ST RM 802, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-09-14 2014-09-02 Address 333 W 39TH ST RM 802, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-09-09 2010-09-14 Address 30 LAFAYETTE AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060220 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904006102 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006053 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006370 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120912006373 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100914002538 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080909000158 2008-09-09 CERTIFICATE OF INCORPORATION 2008-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9648488510 2021-03-12 0202 PPS 149 W 36th St Fl 3, New York, NY, 10018-9479
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121667
Loan Approval Amount (current) 121667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-9479
Project Congressional District NY-12
Number of Employees 9
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122385.71
Forgiveness Paid Date 2021-10-20
5022487307 2020-04-30 0202 PPP 149 W 36TH ST FL 3, NEW YORK, NY, 10018
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118900
Loan Approval Amount (current) 108900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109931.65
Forgiveness Paid Date 2021-04-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State