Search icon

COMPANY CUE, INC.

Company Details

Name: COMPANY CUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2013 (12 years ago)
Entity Number: 4375239
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 144 OLD POST ROAD SOUTH, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE COMPANY DOS Process Agent 144 OLD POST ROAD SOUTH, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
PAUL PARREIRA, DIRECTOR AND CEO Chief Executive Officer 144 OLD POST ROAD SOUTH, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 144 OLD POST ROAD SOUTH, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-04-01 Address 144 OLD POST ROAD SOUTH, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 144 OLD POST ROAD SOUTH, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-04-01 Address 144 OLD POST ROAD SOUTH, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2022-08-25 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-08 2022-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-18 2023-03-01 Address 144 OLD POST ROAD SOUTH, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2013-03-18 2022-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401034746 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230301001257 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230201003461 2023-02-01 BIENNIAL STATEMENT 2021-03-01
130318000248 2013-03-18 CERTIFICATE OF INCORPORATION 2013-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9429637402 2020-05-20 0202 PPP 144 Old Post Rd. S, Croton on Hudson, NY, 10520
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124772
Loan Approval Amount (current) 124772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126172.22
Forgiveness Paid Date 2021-06-29
5496958402 2021-02-08 0202 PPS 144 Old Post Rd S, Croton on Hudson, NY, 10520-2425
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89712.5
Loan Approval Amount (current) 89712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton on Hudson, WESTCHESTER, NY, 10520-2425
Project Congressional District NY-17
Number of Employees 5
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90303.11
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State