Search icon

SEQUENCE FOR CIDZ INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-25
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:
9621.00
Total Face Value Of Loan:
9621.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58100.00
Total Face Value Of Loan:
116800.00
Date:
2020-05-08
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:
9022.40
Total Face Value Of Loan:
9022.40

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9022.4
Current Approval Amount:
9022.4
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9089.14
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9621
Current Approval Amount:
9621
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9670.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State