Search icon

CG VILLAGE LLC

Company Details

Name: CG VILLAGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2016 (8 years ago)
Entity Number: 5048598
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 214-23 86TH RD, QUEENS VILLAGE, NY, United States, 11427

DOS Process Agent

Name Role Address
CHARLY GALI DOS Process Agent 214-23 86TH RD, QUEENS VILLAGE, NY, United States, 11427

History

Start date End date Type Value
2016-12-06 2020-10-27 Address 214-24 86TH ROAD, QUEENS VILLAGE NY, NY, 11427, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201027060236 2020-10-27 BIENNIAL STATEMENT 2018-12-01
161206010347 2016-12-06 ARTICLES OF ORGANIZATION 2016-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6165128008 2020-06-29 0202 PPP 82-46 214th Street, QUEENS VILLAGE, NY, 11427-1034
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14287
Loan Approval Amount (current) 14287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address QUEENS VILLAGE, QUEENS, NY, 11427-1034
Project Congressional District NY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14443.18
Forgiveness Paid Date 2021-08-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State