Search icon

CYPRUS PAINTING CORP.

Company Details

Name: CYPRUS PAINTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 2012 (13 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 4191211
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 14-41 139 STREET, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 917-577-8814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL SAITTIS DOS Process Agent 14-41 139 STREET, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
MICHAEL SAITTIS Chief Executive Officer 14-41 139 STREET, WHITESTONE, NY, United States, 11357

Licenses

Number Status Type Date End date
1455176-DCA Active Business 2013-01-29 2025-02-28

History

Start date End date Type Value
2014-01-15 2024-06-25 Address 14-41 139 STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2012-01-20 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-20 2024-06-25 Address 14-41 139 STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001789 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
200206060153 2020-02-06 BIENNIAL STATEMENT 2020-01-01
180126006137 2018-01-26 BIENNIAL STATEMENT 2018-01-01
140115006215 2014-01-15 BIENNIAL STATEMENT 2014-01-01
120120000396 2012-01-20 CERTIFICATE OF INCORPORATION 2012-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571872 RENEWAL INVOICED 2022-12-23 100 Home Improvement Contractor License Renewal Fee
3571871 TRUSTFUNDHIC INVOICED 2022-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269774 RENEWAL INVOICED 2020-12-15 100 Home Improvement Contractor License Renewal Fee
3269773 TRUSTFUNDHIC INVOICED 2020-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906312 TRUSTFUNDHIC INVOICED 2018-10-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2906313 RENEWAL INVOICED 2018-10-09 100 Home Improvement Contractor License Renewal Fee
2496210 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2496209 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898664 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898665 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1640107809 2020-05-21 0202 PPP 1441 139 STREET, WHITESTONE, NY, 11357-2337
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47019
Loan Approval Amount (current) 47019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITESTONE, QUEENS, NY, 11357-2337
Project Congressional District NY-14
Number of Employees 9
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47710.76
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State