Search icon

CINQUE & CINQUE, P.C.

Company Details

Name: CINQUE & CINQUE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 1980 (44 years ago)
Entity Number: 665747
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 355 LEXINGTON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W CINQUE Chief Executive Officer 355 LEXINGTON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 LEXINGTON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2002-03-25 2019-03-28 Address 845 THIRD AVENUE, SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-11-08 2019-03-28 Address 130 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-11-08 2019-03-28 Address 130 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1980-11-25 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-11-25 2002-03-25 Address 130 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190328002001 2019-03-28 BIENNIAL STATEMENT 2018-11-01
020325000108 2002-03-25 CERTIFICATE OF CHANGE 2002-03-25
931108002922 1993-11-08 BIENNIAL STATEMENT 1993-11-01
B307999-4 1986-01-08 CERTIFICATE OF AMENDMENT 1986-01-08
A717894-4 1980-11-25 CERTIFICATE OF INCORPORATION 1980-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7817727800 2020-06-04 0202 PPP 355 Lexington Avenue, 8th Floor, New York, NY, 10017
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) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40792.56
Forgiveness Paid Date 2021-08-26
3129748604 2021-03-16 0202 PPS 355 Lexington Ave Fl 8, New York, NY, 10017-6603
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40326
Loan Approval Amount (current) 40326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6603
Project Congressional District NY-12
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40852.48
Forgiveness Paid Date 2022-07-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State