Search icon

CINOS SMITHTOWN, LLC

Company Details

Name: CINOS SMITHTOWN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2011 (14 years ago)
Entity Number: 4121170
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: ATTN: SPENCER HART, 10 HOMESTEAD PLACE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: SPENCER HART, 10 HOMESTEAD PLACE, HARRISON, NY, United States, 10528

Filings

Filing Number Date Filed Type Effective Date
190715060029 2019-07-15 BIENNIAL STATEMENT 2019-07-01
170721006005 2017-07-21 BIENNIAL STATEMENT 2017-07-01
150716006159 2015-07-16 BIENNIAL STATEMENT 2015-07-01
130711006333 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110927000722 2011-09-27 CERTIFICATE OF PUBLICATION 2011-09-27
110721000717 2011-07-21 ARTICLES OF ORGANIZATION 2011-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6032147101 2020-04-14 0235 PPP 2900 MIDDLE COUNTRY RD, NESCONSET, NY, 11767-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215300
Loan Approval Amount (current) 215300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NESCONSET, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 29
NAICS code 519120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217357.31
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State