Search icon

CIC PLACT INC.

Company claim

Is this your business?

Get access!

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 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: Registered Agent)
2022-10-11 2025-01-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
114130.00
Total Face Value Of Loan:
114130.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114130
Current Approval Amount:
114130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
114739.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State