Search icon

CIC PLACT INC.

Company Details

Name: CIC PLACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340489
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: 1780 WEHRLE DR., SUITE 101, BUFFALO, NJ, United States, 14221
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY MCMULLEN Chief Executive Officer 1780 WEHRLE DR., SUITE 101, BUFFALO, NJ, United States, 14221

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 1780 WEHRLE DR., SUITE 101, BUFFALO, NJ, 14221, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 1780 WEHRLE DR., SUITE 101, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2022-10-11 2025-01-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-10-11 2025-01-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-10-11 2025-01-17 Address 1780 WEHRLE DR., SUITE 101, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)
2022-10-10 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-10 2022-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2022-10-11 Address 1780 WEHRLE DR., SUITE 101, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-01-09 2021-01-04 Address 1780 WEHRLE DR., SUITE 101, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2019-01-09 2022-10-11 Address 1780 WEHRLE DR., SUITE 101, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117001819 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230201004131 2023-02-01 BIENNIAL STATEMENT 2023-01-01
221011000529 2022-10-10 CERTIFICATE OF CHANGE BY ENTITY 2022-10-10
210104062156 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060099 2019-01-09 BIENNIAL STATEMENT 2019-01-01
180618000380 2018-06-18 CERTIFICATE OF AMENDMENT 2018-06-18
170105006445 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150120006237 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130103000481 2013-01-03 CERTIFICATE OF INCORPORATION 2013-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6019107106 2020-04-14 0296 PPP 1780 WEHRLE DR Suite 101, BUFFALO, NY, 14221-7000
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114130
Loan Approval Amount (current) 114130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-7000
Project Congressional District NY-26
Number of Employees 11
NAICS code 524292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114739.74
Forgiveness Paid Date 2020-11-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State