Search icon

CYPRESS KING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CYPRESS KING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2010 (15 years ago)
Entity Number: 3942249
ZIP code: 11430
County: Suffolk
Place of Formation: New York
Address: PO Box 300877, Jamaica, NY, United States, 11430
Principal Address: 78A North Boundary Rd, Jamaica, NY, United States, 11430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHRYN BLISS DOS Process Agent PO Box 300877, Jamaica, NY, United States, 11430

Chief Executive Officer

Name Role Address
KATHRYN BLISS Chief Executive Officer 78A NORTH BOUNDARY RD, JAMAICA, NY, United States, 11430

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 300 OCEAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2013-04-16 2024-02-27 Address 300 OCEAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2013-04-16 2024-02-27 Address 300 OCEAN AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2010-04-27 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-27 2013-04-16 Address 165 GREAT HILL ROAD, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003916 2024-02-27 BIENNIAL STATEMENT 2024-02-27
160404006530 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140422006236 2014-04-22 BIENNIAL STATEMENT 2014-04-01
130416006099 2013-04-16 BIENNIAL STATEMENT 2012-04-01
100427000776 2010-04-27 CERTIFICATE OF INCORPORATION 2010-04-27

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2013-08-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-65100.00
Total Face Value Of Loan:
0.00
Date:
2011-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Jobs Reported:
140
Initial Approval Amount:
$107,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,594.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $107,500

Motor Carrier Census

DBA Name:
AQUEOUS SOLUTIONS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-04-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State