Search icon

666 CY INT'L TRADING INC

Company Details

Name: 666 CY INT'L TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2019 (5 years ago)
Entity Number: 5674110
ZIP code: 11704
County: Kings
Place of Formation: New York
Address: 20b nancy st, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 20b nancy st, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2019-12-18 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-18 2022-03-31 Address 6724 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220331000510 2021-09-01 CERTIFICATE OF CHANGE BY ENTITY 2021-09-01
191218010348 2019-12-18 CERTIFICATE OF INCORPORATION 2019-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3417598601 2021-03-17 0202 PPP 6724 8th Ave, Brooklyn, NY, 11220-5617
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12182
Loan Approval Amount (current) 12182
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-5617
Project Congressional District NY-10
Number of Employees 3
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12241.69
Forgiveness Paid Date 2021-09-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State