Search icon

CISMYCRO ENVIRONMENTAL CONTRACTING INC.

Company Details

Name: CISMYCRO ENVIRONMENTAL CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2015 (10 years ago)
Entity Number: 4740333
ZIP code: 11436
County: Queens
Place of Formation: New York
Activity Description: Cismycro Environmental cleans compactors, chutes, dryer vents, residential buildings and ducts.
Address: 115-16 146TH STREET, JAMAICA, NY, United States, 11436
Principal Address: Jeetindra Bachan, 11516 146th Street, Jamaica, NY, United States, 11436

Contact Details

Phone +1 212-202-6111

Website http://www.cisenv.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEETINDRA BACHAN DOS Process Agent 115-16 146TH STREET, JAMAICA, NY, United States, 11436

Chief Executive Officer

Name Role Address
JEETINDRA BACHAN Chief Executive Officer 11516 146TH STREET, JAMAICA, NY, United States, 11436

Licenses

Number Status Type Date End date
2028948-DCA Active Business 2015-09-29 2025-02-28

History

Start date End date Type Value
2024-12-10 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-10 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-04-10 2024-12-10 Address 115-16 146TH STREET, JAMAICA, NY, 11436, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210004852 2024-12-10 BIENNIAL STATEMENT 2024-12-10
150521000287 2015-05-21 CERTIFICATE OF AMENDMENT 2015-05-21
150410000356 2015-04-10 CERTIFICATE OF INCORPORATION 2015-04-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3562757 RENEWAL INVOICED 2022-12-06 100 Home Improvement Contractor License Renewal Fee
3562756 TRUSTFUNDHIC INVOICED 2022-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3267410 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3267409 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2916061 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2916060 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2484664 RENEWAL INVOICED 2016-11-04 100 Home Improvement Contractor License Renewal Fee
2484663 TRUSTFUNDHIC INVOICED 2016-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2179527 FINGERPRINT CREDITED 2015-09-29 75 Fingerprint Fee
2173106 LICENSE INVOICED 2015-09-18 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4788718506 2021-02-26 0202 PPP 11516 146th St, Jamaica, NY, 11436-1111
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7559
Loan Approval Amount (current) 7559.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11436-1111
Project Congressional District NY-05
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7598.29
Forgiveness Paid Date 2021-09-08

Date of last update: 14 Apr 2025

Sources: New York Secretary of State