Name: | CINDY CHER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2010 (15 years ago) |
Entity Number: | 3943914 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 94 DELAWARE AVE, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA GUTHENBERG | DOS Process Agent | 94 DELAWARE AVE, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
CYNTHIA J GUTHENBERG | Chief Executive Officer | 94 DELAWARE AVE, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 94 DELAWARE AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2012-05-23 | 2025-03-01 | Address | 94 DELAWARE AVE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2010-04-30 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-30 | 2025-03-01 | Address | 94 DELAWARE AVE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301034261 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
120523002973 | 2012-05-23 | BIENNIAL STATEMENT | 2012-04-01 |
100430000128 | 2010-04-30 | CERTIFICATE OF INCORPORATION | 2010-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2439898506 | 2021-02-20 | 0235 | PPP | 94 Delaware Ave, Long Beach, NY, 11561-1539 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State