Search icon

CYPRESS SERVICES LLC

Company Details

Name: CYPRESS SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2018 (7 years ago)
Entity Number: 5264799
ZIP code: 11249
County: Allegany
Place of Formation: New York
Address: 97 NORTH 10TH ST 2D, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
JAMES WISEMAN DOS Process Agent 97 NORTH 10TH ST 2D, BROOKLYN, NY, United States, 11249

Filings

Filing Number Date Filed Type Effective Date
220104001446 2022-01-04 BIENNIAL STATEMENT 2022-01-04
180424000793 2018-04-24 CERTIFICATE OF PUBLICATION 2018-04-24
180110010651 2018-01-10 ARTICLES OF ORGANIZATION 2018-01-10

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
119429.80
Total Face Value Of Loan:
119429.80
Date:
2020-04-29
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:
85307.00
Total Face Value Of Loan:
85307.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119429.8
Current Approval Amount:
119429.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120169.28
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85307
Current Approval Amount:
85307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86307.31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State