Search icon

C-IN2 NEW YORK LLC

Company Details

Name: C-IN2 NEW YORK LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2016 (8 years ago)
Entity Number: 5035163
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 242 WEST 30TH STREET STE 1401, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C-IN2 NEW YORK LLC DOS Process Agent 242 WEST 30TH STREET STE 1401, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2016-11-08 2024-10-11 Address 242 WEST 30TH STREET STE 1401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011002153 2024-10-11 BIENNIAL STATEMENT 2024-10-11
201105060608 2020-11-05 BIENNIAL STATEMENT 2020-11-01
161108000007 2016-11-08 APPLICATION OF AUTHORITY 2016-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1573607707 2020-05-01 0202 PPP 242 W 30TH ST RM 1401, NEW YORK, NY, 10001
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57382
Loan Approval Amount (current) 57382
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, 10001-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 315190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57988.08
Forgiveness Paid Date 2021-05-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State