Search icon

CENTS ON THE DOLLAR INC

Company Details

Name: CENTS ON THE DOLLAR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2020 (5 years ago)
Entity Number: 5692872
ZIP code: 11581
County: New York
Place of Formation: New York
Address: 70 E SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY WILLIAMS DOS Process Agent 70 E SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, United States, 11581

Agent

Name Role Address
FLUER WILLIAMS Agent 70 E SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581

History

Start date End date Type Value
2020-01-21 2022-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200121020285 2020-01-21 CERTIFICATE OF INCORPORATION 2020-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2616448709 2021-03-30 0235 PPP 70 E Sunrise Hwy Ste 500, Valley Stream, NY, 11581-1233
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) 144657
Loan Approval Amount (current) 144657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1233
Project Congressional District NY-04
Number of Employees 10
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145255.72
Forgiveness Paid Date 2021-09-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State