Search icon

GINA CIPRIANI LLC

Company Details

Name: GINA CIPRIANI LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2016 (8 years ago)
Entity Number: 5041872
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 32 REYNAL ROAD, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 32 REYNAL ROAD, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2016-11-22 2024-12-16 Address 32 REYNAL ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216000240 2024-12-16 BIENNIAL STATEMENT 2024-12-16
201110060376 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181105006734 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161122000113 2016-11-22 ARTICLES OF ORGANIZATION 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9428167205 2020-04-28 0202 PPP 32 Reynal Road, White Plains, NY, 10605
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9991.13
Forgiveness Paid Date 2021-04-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State