Search icon

ANTONIO CERIELLO ELECTRIC, INC.

Company Details

Name: ANTONIO CERIELLO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1989 (36 years ago)
Entity Number: 1325907
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 15 CARROLL STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTONIO CERIELLO DOS Process Agent 15 CARROLL STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ANTONIO CERIELLO Chief Executive Officer 49 THIRD PLACE, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-11-27 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-18 2007-11-19 Name A. CERIELLO ELECTRIC INC.
1993-03-12 2007-02-22 Address 49 3RD PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-03-12 2007-02-22 Address 15 CARROLL STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1989-02-14 1999-05-18 Name ANTONIO CERIELLO ELECTRIC, INC.
1989-02-14 2007-02-22 Address 15 CARROLL STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1989-02-14 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190205060582 2019-02-05 BIENNIAL STATEMENT 2019-02-01
150223006059 2015-02-23 BIENNIAL STATEMENT 2015-02-01
130205006891 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110303002083 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090212002279 2009-02-12 BIENNIAL STATEMENT 2009-02-01
071119000321 2007-11-19 CERTIFICATE OF AMENDMENT 2007-11-19
070222002475 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050309003049 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030204002179 2003-02-04 BIENNIAL STATEMENT 2003-02-01
010222002674 2001-02-22 BIENNIAL STATEMENT 2001-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341615987 0215000 2016-07-08 36 BERGEN ST, BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-07-08
Emphasis L: FALL
Case Closed 2017-06-28

Related Activity

Type Referral
Activity Nr 1113676
Safety Yes
Type Inspection
Activity Nr 1162482
Safety Yes

Violation Items

Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2017-01-06
Abatement Due Date 2017-01-12
Current Penalty 3000.0
Initial Penalty 4988.0
Final Order 2017-01-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(a)(2): The employer did not determine if the walking/working surfaces on which its employees were to work had the strength and structural integrity to support employees safely: Location: 36 Bergen St. On or about 7/5/16 a) While working from the balcony addition on the third floor the floor board gave way and employee fell approximately 20 feet to the ground. The floor board was not fasten to the framing.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2017-01-06
Abatement Due Date 2017-01-26
Current Penalty 0.0
Initial Penalty 4988.0
Final Order 2017-01-23
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(15): Each employee on a walking/working surface 6 feet (1.8 meters) or more above lower levels was not protected from falling by a guardrail system, safety net system, or personal fall arrest system: Location: 36 Bergen St. On or about 7/5/16 a) Employee working from the balcony addition on the third floor did not use any form of fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2017667707 2020-05-01 0202 PPP 15 CARROLL ST, BROOKLYN, NY, 11231
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 22
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277193.43
Forgiveness Paid Date 2021-02-19

Date of last update: 27 Feb 2025

Sources: New York Secretary of State