Search icon

C.E.I.N.Y. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C.E.I.N.Y. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2010 (15 years ago)
Date of dissolution: 01 Aug 2022
Entity Number: 4016976
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 548 50th avenue, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 548 50TH AVENUE, Long Island City, NY, United States, 11101

Contact Details

Phone +1 718-786-7976

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARL REEVES Chief Executive Officer 845 UNITED NATIONS PLAZA APT 9A, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 548 50th avenue, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date Address
1312100131 Expired Elevator Contractor (SH131) 2021-12-29 2023-12-29 548 50th Ave, Long Island City, NY, 11101
1312100131 Expired Elevator Contractor License (SH131) 2021-12-29 2023-12-29 548 50th Ave, Long Island City, NY, 11101

History

Start date End date Type Value
2014-10-21 2022-01-20 Address 381 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-11-08 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-08 2014-10-21 Address 5-48 50TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220801002027 2022-08-01 CERTIFICATE OF MERGER 2022-08-01
220426001194 2022-04-26 BIENNIAL STATEMENT 2020-11-01
220120002022 2022-01-20 CERTIFICATE OF CHANGE BY ENTITY 2022-01-20
141021000309 2014-10-21 CERTIFICATE OF AMENDMENT 2014-10-21
101108000777 2010-11-08 CERTIFICATE OF INCORPORATION 2010-11-08

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
91367.00
Total Face Value Of Loan:
91367.00
Date:
2020-07-02
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:
484600.00
Date:
2020-04-28
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:
149866.00
Total Face Value Of Loan:
149866.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149866
Current Approval Amount:
149866
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
151565.85
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91367
Current Approval Amount:
91367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91895.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State