Search icon

CICADA ENTERPRISES INC

Company Details

Name: CICADA ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2013 (12 years ago)
Entity Number: 4411765
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 24 WITZEL COURT, UNIT 203, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAIM TZVI SCHWARTS DOS Process Agent 24 WITZEL COURT, UNIT 203, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
SAMUEL TRIEGER Chief Executive Officer 24 WITZEL COURT, UNIT 203, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2019-06-04 2021-06-02 Address 4 LANCE COURT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2016-09-23 2021-06-02 Address 4 LANCE CT, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2015-06-29 2019-06-04 Address 5119 11 AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2015-06-29 2019-06-04 Address 5119 11 AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2013-06-03 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-03 2016-09-23 Address C/O SAM TRIEGER, 5119 11 AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210602061335 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604061453 2019-06-04 BIENNIAL STATEMENT 2019-06-01
160923000074 2016-09-23 CERTIFICATE OF CHANGE 2016-09-23
150629006231 2015-06-29 BIENNIAL STATEMENT 2015-06-01
130603000284 2013-06-03 CERTIFICATE OF INCORPORATION 2013-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8098767700 2020-05-01 0202 PPP 4 Lance Ct, Chestnut Ridge, NY, 10977
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32505
Loan Approval Amount (current) 32505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chestnut Ridge, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32994.8
Forgiveness Paid Date 2021-11-17
4551088400 2021-02-06 0202 PPS 4 Lance Ct, Spring Valley, NY, 10977-7106
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38348
Loan Approval Amount (current) 38348
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-7106
Project Congressional District NY-17
Number of Employees 6
NAICS code 454110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38608.56
Forgiveness Paid Date 2021-10-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State