Search icon

CIO SERVICES LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

CAGE Code:
8F6V2
UEI Expiration Date:
2020-11-04

Business Information

Division Name:
CIO SERVICES
Activation Date:
2019-11-22
Initial Registration Date:
2019-10-27

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
15167.00
Total Face Value Of Loan:
15167.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,167
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,307.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,917
Utilities: $250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State