Search icon

CHEAPISM.COM, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHEAPISM.COM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2010 (15 years ago)
Entity Number: 4001056
ZIP code: 11211
County: New York
Place of Formation: New York
Address: 101 BEDFORD AVENUE, D806, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
CHEAPISM.COM, LLC DOS Process Agent 101 BEDFORD AVENUE, D806, BROOKLYN, NY, United States, 11211

Form 5500 Series

Employer Identification Number (EIN):
273654113
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-09 2024-09-13 Address 101 BEDFORD AVENUE, D806, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2020-09-09 2024-08-09 Address 101 BEDFORD AVENUE, A607, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2014-09-03 2020-09-09 Address 88 INDIA STREET, SUITE #3, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2012-09-10 2014-09-03 Address 362 BROADWAY, SUITE #2N, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-09-29 2012-09-10 Address 200 RIVERSIDE BLVD., SUITE #31C, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240913001339 2024-09-13 BIENNIAL STATEMENT 2024-09-13
240809003128 2024-08-09 BIENNIAL STATEMENT 2024-08-09
200909060866 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180907006514 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160914006147 2016-09-14 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
222785.00
Total Face Value Of Loan:
243618.00
Date:
2020-04-07
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:
206000.00
Total Face Value Of Loan:
206000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
243618
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
245661.68
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206000
Current Approval Amount:
206000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
207756.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State