Search icon

CX SERVICE COMPANY INC

Company Details

Name: CX SERVICE COMPANY INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2019 (6 years ago)
Date of dissolution: 09 Nov 2023
Entity Number: 5610872
ZIP code: 11354
County: Nassau
Place of Formation: Delaware
Address: 3907 prince st ste 5bb, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3907 prince st ste 5bb, FLUSHING, NY, United States, 11354

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-08-27 2023-11-17 Address 40 HUNTERS DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117001491 2023-11-09 SURRENDER OF AUTHORITY 2023-11-09
190827000192 2019-08-27 APPLICATION OF AUTHORITY 2019-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5139397308 2020-04-30 0235 PPP 20 Moore Street, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 6250
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 New Business or 2 years or less
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561599
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 6319.59
Forgiveness Paid Date 2021-06-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State