Search icon

CIS MARKETING, INC.

Company Details

Name: CIS MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1983 (41 years ago)
Date of dissolution: 18 Dec 2023
Entity Number: 812395
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 6 DUNMORE ROAD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 DUNMORE ROAD, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MARTIN GLASSER Chief Executive Officer 6 DUNMORE ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2012-01-03 2024-01-23 Address 6 DUNMORE ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2012-01-03 2024-01-23 Address 6 DUNMORE ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1997-12-12 2020-04-02 Address 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office)
1997-12-12 2012-01-03 Address 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
1997-12-12 2012-01-03 Address 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
1995-07-14 1997-12-12 Address 6 DUNMORE RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1995-07-14 1997-12-12 Address 6 DUNMORE RD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1995-07-14 1997-12-12 Address 6 DUNMORE RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
1983-12-06 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-12-06 1995-07-14 Address 20 OLD TPKE. RD., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240123000140 2023-12-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-18
200402060842 2020-04-02 BIENNIAL STATEMENT 2017-12-01
120103002080 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091216002678 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071218003115 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060113002974 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031210002664 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011121002455 2001-11-21 BIENNIAL STATEMENT 2001-12-01
000107002213 2000-01-07 BIENNIAL STATEMENT 1999-12-01
971212002138 1997-12-12 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3417728603 2021-03-17 0202 PPP 6 Dunmore Rd, New City, NY, 10956-4408
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4278
Loan Approval Amount (current) 4278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-4408
Project Congressional District NY-17
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4294.64
Forgiveness Paid Date 2021-08-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1787877 Intrastate Non-Hazmat 2008-07-01 23582 2008 1 1 Private(Property)
Legal Name CIS MARKETING INC
DBA Name -
Physical Address 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, US
Mailing Address 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989, US
Phone (845) 268-5100
Fax (845) 268-7455
E-mail WWW.CISMARKETING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State