Search icon

CASH FOR MY MILES S CORP

Company Details

Name: CASH FOR MY MILES S CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2014 (11 years ago)
Entity Number: 4607819
ZIP code: 11517
County: Nassau
Place of Formation: New York
Address: 1573 BROADWAY, HEWLETT, NY, United States, 11517
Principal Address: 1573 BROADWAY, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASH FOR MY MILES S CORP DOS Process Agent 1573 BROADWAY, HEWLETT, NY, United States, 11517

Chief Executive Officer

Name Role Address
AVI EISNER Chief Executive Officer 1056 NEILSON ST, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 1056 NEILSON ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2021-02-03 2024-09-26 Address 1056 NEILSON ST, FAR ROCKAWAY, NY, 11691, USA (Type of address: Chief Executive Officer)
2021-02-03 2024-09-26 Address 1573 BROADWAY, HEWLETT, NY, 11517, USA (Type of address: Service of Process)
2014-07-17 2021-02-03 Address 136 CEDARHURST AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2014-07-17 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926002690 2024-09-26 BIENNIAL STATEMENT 2024-09-26
210203061020 2021-02-03 BIENNIAL STATEMENT 2020-07-01
140717010031 2014-07-17 CERTIFICATE OF INCORPORATION 2014-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1297187301 2020-04-28 0235 PPP 1573 Broadway 6, Hewlett, NY, 11557
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44800
Loan Approval Amount (current) 44800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hewlett, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45142.22
Forgiveness Paid Date 2021-02-10
5444318505 2021-02-27 0235 PPS 1573 Broadway, Hewlett, NY, 11557-1428
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44250
Loan Approval Amount (current) 44250
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 Hewlett, NASSAU, NY, 11557-1428
Project Congressional District NY-04
Number of Employees 6
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44818.58
Forgiveness Paid Date 2022-06-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State