Search icon

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

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 (14 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5860297210 2020-04-27 0202 PPP 675 THIRD AVENUE, FLOOR 24, NEW YORK, NY, 10017
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149866
Loan Approval Amount (current) 149866
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 333921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151565.85
Forgiveness Paid Date 2021-06-24
3199338300 2021-01-21 0202 PPS 548 50th Ave, Long Island City, NY, 11101-5712
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91367
Loan Approval Amount (current) 91367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5712
Project Congressional District NY-07
Number of Employees 8
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91895.18
Forgiveness Paid Date 2021-08-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State