Search icon

CUEINTL NY INC.

Company Details

Name: CUEINTL NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2013 (11 years ago)
Entity Number: 4485020
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038
Principal Address: 1330 Avenue of the Americas, 23A, New York, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MIKA TANAKA DOS Process Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MAMORU TANAKA Chief Executive Officer 1330 AVENUE OF THE AMERICAS, SUITE23A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 1330 AVENUE OF THE AMERICAS, SUITE23A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 519 8TH AVENUE, ROOM#812, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-11-08 2023-11-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-11-08 2023-11-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2013-11-08 2023-11-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036900 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211111002092 2021-11-11 BIENNIAL STATEMENT 2021-11-11
131108010225 2013-11-08 CERTIFICATE OF INCORPORATION 2013-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2020197404 2020-05-05 0202 PPP 519 8TH AVE RM 812, NEW YORK, NY, 10018-4588
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62122
Loan Approval Amount (current) 62122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-4588
Project Congressional District NY-12
Number of Employees 8
NAICS code 488390
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53819.49
Forgiveness Paid Date 2021-02-25
6509598406 2021-02-10 0202 PPS 519 8th Ave Rm 812, New York, NY, 10018-4588
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-4588
Project Congressional District NY-12
Number of Employees 6
NAICS code 541614
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44301.37
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State