Search icon

CIANOS LLC

Company Details

Name: CIANOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3919637
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 80 ORVILLE DRIVE, SUITE 100, BOHEMIA, NY, United States, 11716

Filings

Filing Number Date Filed Type Effective Date
200410060057 2020-04-10 BIENNIAL STATEMENT 2018-03-01
100304000290 2010-03-04 ARTICLES OF ORGANIZATION 2010-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
319285 CNV_SI INVOICED 2010-05-06 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1133327310 2020-04-28 0235 PPP 686 Port Washington Blvd, Port Washington, NY, 11050
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16917.79
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202227 Other Contract Actions 2022-04-19 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2022-04-19
Termination Date 2022-04-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name PARADISE CUSTOM KITCHENS, INC.
Role Plaintiff
Name CIANOS LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State