Search icon

CYNDE ALTHEIM INTERIORS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
121667.00
Total Face Value Of Loan:
121667.00
Date:
2020-05-26
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:
-10000.00
Total Face Value Of Loan:
108900.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121667
Current Approval Amount:
121667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122385.71
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118900
Current Approval Amount:
108900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109931.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State