Search icon

CP & SONS LLC

Company Details

Name: CP & SONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2015 (10 years ago)
Entity Number: 4770977
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 87-21 144ST STREET, JAMAICA, NY, United States, 11435

Agent

Name Role Address
HEMAL PATEL Agent 87-23 144ST STREET, JAMAICA, NY, 11435

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 87-21 144ST STREET, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2015-06-10 2023-08-28 Address 87-23 144ST STREET, JAMAICA, NY, 11435, USA (Type of address: Registered Agent)
2015-06-10 2023-08-28 Address 87-23 144ST STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2015-06-08 2015-06-10 Address 87-43 144TH STREET, JAMAICA, NY, 11435, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828001252 2023-08-28 BIENNIAL STATEMENT 2023-06-01
190605060921 2019-06-05 BIENNIAL STATEMENT 2019-06-01
180425006333 2018-04-25 BIENNIAL STATEMENT 2017-06-01
151027000159 2015-10-27 CERTIFICATE OF PUBLICATION 2015-10-27
151001000220 2015-10-01 CERTIFICATE OF PUBLICATION 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
144638.00
Total Face Value Of Loan:
144638.00
Date:
2020-05-16
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:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2020-04-13
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:
117000.00
Total Face Value Of Loan:
117000.00

Trademarks Section

Serial Number:
87915066
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-05-10
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Hotels; Providing temporary accommodation at hotels
First Use:
2018-04-10
International Classes:
043 - Primary Class
Class Status:
Active
Serial Number:
87748276
Mark:
HOTEL NIRVANA
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2018-01-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
HOTEL NIRVANA

Goods And Services

For:
Hotels; Providing temporary accommodation at hotels
First Use:
2018-07-31
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117000
Current Approval Amount:
117000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118093.07
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144638
Current Approval Amount:
144638
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145470.16

Court Cases

Court Case Summary

Filing Date:
2019-04-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
CHAVEZ
Party Role:
Plaintiff
Party Name:
CP & SONS LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State