Search icon

CUEBIQ INC.

Company Details

Name: CUEBIQ INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2012 (12 years ago)
Entity Number: 4326192
ZIP code: 10001
County: Rockland
Place of Formation: Delaware
Address: 45 W 27th Street 3rd FL, New York, NY, United States, 10001
Principal Address: 45 WEST 27TH STREET, 3FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANTONIO TOMARCHIO Chief Executive Officer 45 WEST 27TH STREET, 3FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W 27th Street 3rd FL, New York, NY, United States, 10001

History

Start date End date Type Value
2017-08-24 2019-10-25 Address 45 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-08-24 2019-10-25 Address 45 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2017-08-24 2019-02-22 Address 45 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-11-30 2017-08-24 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210922002077 2021-09-22 BIENNIAL STATEMENT 2021-09-22
191025060068 2019-10-25 BIENNIAL STATEMENT 2018-11-01
190222000183 2019-02-22 CERTIFICATE OF CHANGE 2019-02-22
170824006037 2017-08-24 BIENNIAL STATEMENT 2016-11-01
170407000525 2017-04-07 CERTIFICATE OF AMENDMENT 2017-04-07
121130000046 2012-11-30 APPLICATION OF AUTHORITY 2012-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9979937109 2020-04-15 0202 PPP 15 W 27th Street 9th Floor, New York, NY, 10001
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1752910
Loan Approval Amount (current) 1752910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 109
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1771948.55
Forgiveness Paid Date 2021-05-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State