Search icon

CYCLOPS FOREVER LLC

Company Details

Name: CYCLOPS FOREVER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2012 (13 years ago)
Entity Number: 4282074
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 180 WEST STREET, BROOKLYN, NY, United States, 11222

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LD81MB197V77 2022-06-22 180 WEST ST, BROOKLYN, NY, 11222, 1318, USA 81 BROADWAY, BROOKLYN, NY, 11249, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-24
Entity Start Date 2013-01-03
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH MURRAY
Role DIRECTOR
Address 81 BROADWAY, BROOKLYN, NY, 11249, USA
Government Business
Title PRIMARY POC
Name ELIZABETH MURRAY
Role DIRECTOR
Address 81 BROADWAY, BROOKLYN, NY, 11249, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CYCLOPS FOREVER LLC DOS Process Agent 180 WEST STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134175 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 180 WEST ST, BROOKLYN, New York, 11222 Restaurant
0370-23-134175 Alcohol sale 2023-03-27 2023-03-27 2025-03-31 180 WEST ST, BROOKLYN, New York, 11222 Food & Beverage Business

History

Start date End date Type Value
2012-08-10 2014-08-22 Address 62 GREEN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220907003238 2022-09-07 BIENNIAL STATEMENT 2022-08-01
200804060604 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180809006379 2018-08-09 BIENNIAL STATEMENT 2018-08-01
160801006841 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140822006355 2014-08-22 BIENNIAL STATEMENT 2014-08-01
120810000486 2012-08-10 ARTICLES OF ORGANIZATION 2012-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972218309 2021-01-20 0202 PPS 62 Green St, Brooklyn, NY, 11222-5832
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204910.36
Loan Approval Amount (current) 204910.36
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-5832
Project Congressional District NY-07
Number of Employees 9
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206706.83
Forgiveness Paid Date 2021-12-14
1871447302 2020-04-28 0202 PPP 62 GREEN ST, BROOKLYN, NY, 11222
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146365
Loan Approval Amount (current) 146365
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 16
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147154.97
Forgiveness Paid Date 2020-11-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State