Search icon

CBY & ASSOCIATES INC

Company Details

Name: CBY & ASSOCIATES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 2018 (7 years ago)
Date of dissolution: 23 Jul 2024
Entity Number: 5427030
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 11 fillmore ct, Monroe, NY, United States, 10950
Principal Address: 1 HAWKS NEST RD, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CBY & ASSOCIATES INC DOS Process Agent 11 fillmore ct, Monroe, NY, United States, 10950

Chief Executive Officer

Name Role Address
CHAIM DIAMANT Chief Executive Officer 1 HAWKS NEST RD, MONROE, NY, United States, 10950

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 1 HAWKS NEST RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-17 2024-07-24 Address 11 fillmore ct, Monroe, NY, 10950, USA (Type of address: Service of Process)
2024-07-17 2024-07-17 Address 1 HAWKS NEST RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-24 Address 1 HAWKS NEST RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2023-09-21 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-26 2024-07-17 Address 1 HAWKS NEST RD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2018-10-16 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-16 2024-07-17 Address 1 HAWKS NEST RD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724001568 2024-07-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-23
240717003227 2024-07-17 BIENNIAL STATEMENT 2024-07-17
210426060338 2021-04-26 BIENNIAL STATEMENT 2020-10-01
181016010669 2018-10-16 CERTIFICATE OF INCORPORATION 2018-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3284438409 2021-02-04 0202 PPS 1 Hawks Nest Rd, Monroe, NY, 10950-1801
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11178
Loan Approval Amount (current) 11178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-1801
Project Congressional District NY-18
Number of Employees 1
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11246.91
Forgiveness Paid Date 2021-10-25
5283957206 2020-04-27 0202 PPP 1 HAWKS NEST RD, MONROE, NY, 10950
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
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 MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10633.19
Forgiveness Paid Date 2021-08-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State