Search icon

CIPURA, INC.

Company Details

Name: CIPURA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2009 (15 years ago)
Entity Number: 3885703
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1714 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1714 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

Licenses

Number Type Date Last renew date End date Address Description
0340-22-106510 Alcohol sale 2022-11-28 2022-11-28 2024-11-30 1901 EMMONS AVE, BROOKLYN, New York, 11235 Restaurant

History

Start date End date Type Value
2009-12-04 2022-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
091204000641 2009-12-04 CERTIFICATE OF INCORPORATION 2009-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-10 No data 1901 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-20 No data 1901 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-28 No data 1901 EMMONS AVE, Brooklyn, BROOKLYN, NY, 11235 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2642037 PL VIO INVOICED 2017-07-14 750 PL - Padlock Violation
2633362 PL VIO CREDITED 2017-06-30 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-10 Hearing Decision RESPONDENT HAS TABLES AND CHAIRS ON THE PUBLIC SIDEWALK IN FRONT OF RESTAURANT (UNENCLOSED), BUT DOES NOT HAVE A DCA SIDEALK LICENSE. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5026718308 2021-01-23 0202 PPS 1901 Emmons Ave, Brooklyn, NY, 11235-2756
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167930
Loan Approval Amount (current) 167930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87220
Servicing Lender Name Manasquan Bank
Servicing Lender Address 2221 Landmark Place, WALL TOWNSHIP, NJ, 08736-1051
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2756
Project Congressional District NY-08
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87220
Originating Lender Name Manasquan Bank
Originating Lender Address WALL TOWNSHIP, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169632.62
Forgiveness Paid Date 2022-02-03
7324627807 2020-06-03 0202 PPP 1901 Emmons Ave, Brooklyn, NY, 11235-2700
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53874
Loan Approval Amount (current) 134685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87220
Servicing Lender Name Manasquan Bank
Servicing Lender Address 2221 Landmark Place, WALL TOWNSHIP, NJ, 08736-1051
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-2700
Project Congressional District NY-08
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87220
Originating Lender Name Manasquan Bank
Originating Lender Address WALL TOWNSHIP, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135945.8
Forgiveness Paid Date 2021-05-26

Date of last update: 10 Mar 2025

Sources: New York Secretary of State