Search icon

CIPCO DEVELOPERS OF NY INC.

Company Details

Name: CIPCO DEVELOPERS OF NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4269797
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 670 MYRTLE AVENUE #116, BROOKLYN, NY, United States, 11205
Principal Address: 301 wallabout street, brooklyn, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 MYRTLE AVENUE #116, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ASHER NEUMAN Chief Executive Officer 301 WALLABOUT STREET, BROOKLYN, NY, United States, 11206

Permits

Number Date End date Type Address
X022022237A21 2022-08-25 2022-11-22 PLACE MATERIAL ON STREET JEROME AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET MT HOPE PLACE
X022022237A35 2022-08-25 2022-11-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022237A34 2022-08-25 2022-11-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET MT HOPE PLACE
X022022237A33 2022-08-25 2022-11-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV JEROME AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET MT HOPE PLACE
X022022237A32 2022-08-25 2022-11-22 TEMP. CONST. SIGNS/MARKINGS MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022237A31 2022-08-25 2022-11-22 TEMP. CONST. SIGNS/MARKINGS MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022237A30 2022-08-25 2022-11-22 TEMP. CONST. SIGNS/MARKINGS JEROME AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET MT HOPE PLACE
X022022237A29 2022-08-25 2022-11-22 OCCUPANCY OF SIDEWALK AS STIPULATED MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022237A28 2022-08-25 2022-11-22 OCCUPANCY OF SIDEWALK AS STIPULATED JEROME AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET MT HOPE PLACE
X022022237A27 2022-08-25 2022-11-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET JEROME AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET MT HOPE PLACE

History

Start date End date Type Value
2023-11-13 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-13 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-29 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2022-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-23 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2022-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-22 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240619001282 2024-06-19 BIENNIAL STATEMENT 2024-06-19
120712000230 2012-07-12 CERTIFICATE OF INCORPORATION 2012-07-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-31 No data BLACKSTONE AVENUE, FROM STREET WEST 238 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Permittee on hold
2024-05-31 No data BLACKSTONE AVENUE, FROM STREET HENRY HUDSON PARKWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation permittee on hold
2023-11-09 No data BLACKSTONE AVENUE, FROM STREET WEST 238 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single tangent ramp in the SW1 corner quadrant was found not to be Ada compliant, Ramp was measured and collected in prism on 5/5/21.
2023-10-11 No data BLACKSTONE AVENUE, FROM STREET HENRY HUDSON PARKWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Newly completed apex ramp in the NW2 corner quadrant is non ADA compliant. Previously measured and collected in Prism on 5/5/21.
2023-06-19 No data BLACKSTONE AVENUE, FROM STREET WEST 237 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Pass in com
2023-06-14 No data WEST 238 STREET, FROM STREET BEND TO STREET BLACKSTONE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Pass
2023-04-12 No data BLACKSTONE AVENUE, FROM STREET HENRY HUDSON PARKWAY No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Newly completed apex ramp in the NW2 corner quadrant is non ADA compliant. Excessive flares. Previously measured and collected in Prism on 5/5/21.
2023-03-06 No data BLACKSTONE AVENUE, FROM STREET WEST 238 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed single tangent ramp in the SW1 corner quadrant was found not to be Ada compliant, Ramp was measured and collected in prism on 5/5/21.
2022-11-21 No data BLACKSTONE AVENUE, FROM STREET WEST 238 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No 410 permit on file. Newly completed single ramp in the NW2 corner quadrant is non ADA compliant. Previously measured and collected in Prism on 12/30/21.
2022-11-08 No data JEROME AVENUE, FROM STREET EAST 176 STREET TO STREET MT HOPE PLACE No data Street Construction Inspections: Active Department of Transportation occupancy of roadway with water filled barriers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1461327309 2020-04-28 0202 PPP 694 Myrtle Ave. Ste 116, BROOKLYN, NY, 11205
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72499.61
Forgiveness Paid Date 2021-02-10
3848178301 2021-01-22 0202 PPS 389 Willoughby Ave Ste 304, Brooklyn, NY, 11205-5084
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77722
Loan Approval Amount (current) 77722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-5084
Project Congressional District NY-08
Number of Employees 6
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78184.07
Forgiveness Paid Date 2021-08-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State