Search icon

CYCLOPS FOREVER LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
LD81MB197V77
CAGE Code:
8XMN2
UEI Expiration Date:
2022-06-22

Business Information

Activation Date:
2021-03-29
Initial Registration Date:
2021-03-24

Commercial and government entity program

CAGE number:
8XMN2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2026-03-29
SAM Expiration:
2022-06-22

Contact Information

POC:
ELIZABETH MURRAY

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
293290.52
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
204910.36
Total Face Value Of Loan:
204910.36
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:
146365.00
Total Face Value Of Loan:
146365.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$204,910.36
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,910.36
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$206,706.83
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $204,905.36
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$146,365
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,365
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,154.97
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $146,365

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State