Search icon

CIO SERVICES LLC

Company Details

Name: CIO SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2015 (10 years ago)
Entity Number: 4782253
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 245 East 87th Street Apt 5A, NEW YORK, NY, United States, 10128

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J8EEZG8TBDV3 2020-11-04 1501 LEXINGTON AVE APT 11B, NEW YORK, NY, 10029, 7348, USA 1501 LEXINGTON AVE. APT 11B, 11B, NEW YORK, NY, 10029, USA

Business Information

URL CTOSERVICESLLC.COM
Division Name CIO SERVICES
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2019-11-22
Initial Registration Date 2019-10-27
Entity Start Date 2015-06-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512
Product and Service Codes D302, D305, D306, D307, D308

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHAHAR BROVENDER
Address 1501 LEXINGTON AVE. APT 11B, NEW YORK, NY, 10029, USA
Government Business
Title PRIMARY POC
Name SHAHAR BROVENDER
Address 1501 LEXINGTON AVE. APT 11B, NEW YORK, NY, 10029, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SHAHAR J. BROVENDER DOS Process Agent 245 East 87th Street Apt 5A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2015-06-29 2023-06-16 Address 1501 LEXINGTON AVE. APT 11B, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616001065 2023-06-16 BIENNIAL STATEMENT 2023-06-01
210512060653 2021-05-12 BIENNIAL STATEMENT 2019-06-01
151124000190 2015-11-24 CERTIFICATE OF PUBLICATION 2015-11-24
150629010470 2015-06-29 ARTICLES OF ORGANIZATION 2015-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1470387710 2020-05-01 0202 PPP 1501 LEXINGTON AVE APT 11B, NEW YORK, NY, 10029
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15167
Loan Approval Amount (current) 15167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10029-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 813930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15307.79
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State