Search icon

SEQUENCE FOR CIDZ INC.

Company Details

Name: SEQUENCE FOR CIDZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2013 (12 years ago)
Entity Number: 4457718
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 410 SAINT NICHOLAS AVE #26J, NEW YORK, NY, United States, 10027
Principal Address: 410 Saint Nicholas Avenue, #26J, New York, NY, United States, 10027

Contact Details

Phone +1 917-697-8194

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEQUENCE FOR CIDZ INC. DOS Process Agent 410 SAINT NICHOLAS AVE #26J, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
FELICIA A. MOORE Chief Executive Officer 410 SAINT NICHOLAS AVENUE, #26J, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2021-08-05 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-29 2023-06-22 Address 410 SAINT NICHOLAS AVE #26J, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2021-07-27 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-11 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-11 2021-07-29 Address 410 SAINT NICHOLAS AVE #26J, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230622001191 2023-06-22 BIENNIAL STATEMENT 2021-09-01
210729000790 2021-07-27 CERTIFICATE OF AMENDMENT 2021-07-27
130911000832 2013-09-11 CERTIFICATE OF INCORPORATION 2013-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3848167400 2020-05-08 0202 PPP 410 SAINT NICHOLAS AVE Apt. 26J, NEW YORK, NY, 10027-7659
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9022.4
Loan Approval Amount (current) 9022.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10027-7659
Project Congressional District NY-13
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9089.14
Forgiveness Paid Date 2021-02-23
8549558605 2021-03-25 0202 PPS 410 Saint Nicholas Ave Apt 26J, New York, NY, 10027-7659
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9621
Loan Approval Amount (current) 9621
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
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, 10027-7659
Project Congressional District NY-13
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9670.03
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State