Search icon

CELTIC INDUSTRIES INC.

Company Details

Name: CELTIC INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1987 (37 years ago)
Entity Number: 1214471
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2049 9TH AVE, RONKONKOMA, NY, United States, 11779
Principal Address: 2049 9TH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CELTIC INDUSTRIES INC. DOS Process Agent 2049 9TH AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
GERALD CURTIN Chief Executive Officer 2049 9TH AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 2049 9TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 137 WIDGEON CT, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2023-04-14 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-11-06 Address 137 WIDGEON CT, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-04-13 Address 137 WIDGEON CT, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-11-06 Address 2049 9TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-11-06 Address 2049 9TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2023-04-13 2023-04-13 Address 2049 9TH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2017-11-09 2023-04-13 Address 205 BROOKVILLE AVENUE, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106003090 2023-11-06 BIENNIAL STATEMENT 2023-11-01
230413002356 2023-04-13 BIENNIAL STATEMENT 2021-11-01
191104061567 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171109006086 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151102007325 2015-11-02 BIENNIAL STATEMENT 2015-11-01
141014006403 2014-10-14 BIENNIAL STATEMENT 2013-11-01
111215002380 2011-12-15 BIENNIAL STATEMENT 2011-11-01
091124002396 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071119002526 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060109002110 2006-01-09 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1175447309 2020-04-28 0235 PPP 2120 FIFTH AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102947
Loan Approval Amount (current) 102947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 29
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103638.01
Forgiveness Paid Date 2021-01-07
5351018401 2021-02-08 0235 PPS 2120 5th Ave, Ronkonkoma, NY, 11779-6906
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102947
Loan Approval Amount (current) 102947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6906
Project Congressional District NY-02
Number of Employees 29
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103350.33
Forgiveness Paid Date 2021-07-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State