Search icon

CIPCO DEVELOPERS OF NY INC.

Company claim

Is this your business?

Get access!

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
X022022237A23 2022-08-25 2022-11-22 CROSSING SIDEWALK MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022237A24 2022-08-25 2022-11-22 CROSSING SIDEWALK JEROME AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET MT HOPE PLACE
X022022237A21 2022-08-25 2022-11-22 PLACE MATERIAL ON STREET JEROME AVENUE, BRONX, FROM STREET EAST 176 STREET TO STREET MT HOPE PLACE
X022022237A22 2022-08-25 2022-11-22 PLACE MATERIAL ON STREET MT HOPE PLACE, BRONX, FROM STREET JEROME AVENUE TO STREET WALTON AVENUE
X022022237A25 2022-08-25 2022-11-22 OCCUPANCY OF ROADWAY AS STIPULATED 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

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
1351000.00
Date:
2020-04-29
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:
72000.00
Total Face Value Of Loan:
72000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72000
Current Approval Amount:
72000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72499.61
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77722
Current Approval Amount:
77722
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78184.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State