Search icon

CINQUE & CINQUE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CINQUE & CINQUE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 1980 (45 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

Form 5500 Series

Employer Identification Number (EIN):
133053096
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40326.00
Total Face Value Of Loan:
40326.00
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-36577.00
Total Face Value Of Loan:
0.00
Date:
2020-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40300.00
Total Face Value Of Loan:
40300.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$40,300
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,792.56
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $40,300
Jobs Reported:
3
Initial Approval Amount:
$40,326
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,852.48
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $40,324
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2000-11-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
REVSON
Party Role:
Plaintiff
Party Name:
CINQUE & CINQUE, P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-12-16
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
REVSON
Party Role:
Plaintiff
Party Name:
CINQUE & CINQUE, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State