Search icon

C.P. SYSTEMS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: C.P. SYSTEMS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2008 (17 years ago)
Entity Number: 3728160
ZIP code: 10509
County: Westchester
Place of Formation: New York
Address: 3 MOUNT EBO ROAD NORTH, #247, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
CHRISTOPHER PATTON DOS Process Agent 3 MOUNT EBO ROAD NORTH, #247, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2018-11-16 2024-03-22 Address 3 MOUNT EBO ROAD NORTH, #247, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2011-04-22 2018-11-16 Address 23 DEVEAU ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)
2008-10-03 2011-04-22 Address 23 DEVEAU RD, NORTH SALEM, NY, 10560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240322003463 2024-03-22 BIENNIAL STATEMENT 2024-03-22
201002061497 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181116006048 2018-11-16 BIENNIAL STATEMENT 2018-10-01
161018006076 2016-10-18 BIENNIAL STATEMENT 2016-10-01
121015006360 2012-10-15 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
5520.00
Total Face Value Of Loan:
5520.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,520
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,164.22
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $5,520
Utilities: $0
Mortgage Interest: $0
Rent: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
1997-12-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
RECOVERY CORP. AMER.,
Party Role:
Defendant
Party Name:
C.P. SYSTEMS LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1997-09-19
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Overpayments & Enforcement of Judgments

Parties

Party Name:
C.P. SYSTEMS LLC
Party Role:
Plaintiff
Party Name:
RECOVERY CORP. AMER.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State