Search icon

CERCO PRODUCTS INC.

Company Details

Name: CERCO PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1961 (64 years ago)
Entity Number: 139835
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 229 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ANDERSON Chief Executive Officer 229 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
MICHAEL ANDERSON DOS Process Agent 229 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Permits

Number Date End date Type Address
G8IA-2025131-2414 2025-01-31 2025-02-04 OVER DIMENSIONAL VEHICLE PERMITS No data
G8IA-2025131-2410 2025-01-31 2025-02-03 OVER DIMENSIONAL VEHICLE PERMITS No data
KXQX-2025113-869 2025-01-13 2025-01-14 OVER DIMENSIONAL VEHICLE PERMITS No data
UT54-202517-370 2025-01-07 2025-01-09 OVER DIMENSIONAL VEHICLE PERMITS No data
KBD8-20241227-36142 2024-12-27 2024-12-30 OVER DIMENSIONAL VEHICLE PERMITS No data
T359-20241218-35864 2024-12-18 2024-12-19 OVER DIMENSIONAL VEHICLE PERMITS No data
OSZ7-2024122-34410 2024-12-02 2024-12-04 OVER DIMENSIONAL VEHICLE PERMITS No data
O2S9-20241127-34330 2024-11-27 2024-12-02 OVER DIMENSIONAL VEHICLE PERMITS No data
PLQJ-20241113-33085 2024-11-13 2024-11-14 OVER DIMENSIONAL VEHICLE PERMITS No data
TQOB-2024117-32718 2024-11-07 2024-11-08 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2024-07-24 2024-07-24 Address 229 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-07-24 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-24 2024-07-24 Address 127 DALE ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-16 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-03-04 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-01-19 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-09-27 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-06-13 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-04-09 2024-07-24 Address 127 DALE ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240724002616 2024-07-24 BIENNIAL STATEMENT 2024-07-24
200409060257 2020-04-09 BIENNIAL STATEMENT 2019-07-01
170921002000 2017-09-21 BIENNIAL STATEMENT 2017-07-01
C234842-2 1996-05-09 ASSUMED NAME CORP INITIAL FILING 1996-05-09
A528104-2 1978-11-03 CERTIFICATE OF AMENDMENT 1978-11-03
280055 1961-07-26 CERTIFICATE OF INCORPORATION 1961-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-11 No data 14 AVENUE, FROM STREET 49 STREET TO STREET 50 STREET No data Street Construction Inspections: Pick-Up Department of Transportation OFFICE TRAILER IN ROADWAY WITHOUT A DOT PERMIT
2018-09-11 No data 14 AVENUE, FROM STREET 50 STREET TO STREET 51 STREET No data Street Construction Inspections: Pick-Up Department of Transportation OFFICE TRAILER IN ROADWAY WITHOUT DOT PERMIT
2018-09-10 No data 16 AVENUE, FROM STREET 49 STREET TO STREET 50 STREET No data Street Construction Inspections: Pick-Up Department of Transportation office trailer on roadway without dot permit
2018-09-10 No data 16 AVENUE, FROM STREET 50 STREET TO STREET 51 STREET No data Street Construction Inspections: Pick-Up Department of Transportation office trailer on roadway without dot permit
2018-09-10 No data 16 AVENUE, FROM STREET 51 STREET TO STREET 52 STREET No data Street Construction Inspections: Pick-Up Department of Transportation office trailer on roadway without dot permit
2018-09-08 No data 16 AVENUE, FROM STREET 50 STREET TO STREET 51 STREET No data Street Construction Inspections: Pick-Up Department of Transportation OFFICE TRAILER ON ROADWAY WITHOUT DOT PERMIT
2018-09-08 No data 16 AVENUE, FROM STREET 51 STREET TO STREET 52 STREET No data Street Construction Inspections: Pick-Up Department of Transportation OFFICE TRAILER ON ROADWAY WITHOUT DOT PERMIT
2018-09-08 No data 16 AVENUE, FROM STREET 49 STREET TO STREET 50 STREET No data Street Construction Inspections: Pick-Up Department of Transportation OFFICE TRAILER ON ROADWAY WITHOUT DOT PERMIT
2018-09-06 No data 16 AVENUE, FROM STREET 50 STREET TO STREET 51 STREET No data Street Construction Inspections: Pick-Up Department of Transportation OFFICE TRAILER ON ROADWAY WITHOUT DOT PERMIT

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2027696 0215600 1986-02-24 38-10 24TH ST., L.I.C., NY, 11101
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-02-24
Case Closed 1986-03-21
11829637 0215600 1982-12-16 38 10 24TH ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-12-16
Case Closed 1983-01-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C05
Issuance Date 1982-12-17
Abatement Due Date 1982-12-20
Nr Instances 1
11908290 0215600 1982-11-18 38 10 24TH ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-01
Case Closed 1983-01-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1982-12-08
Abatement Due Date 1983-01-24
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1982-12-08
Abatement Due Date 1983-01-24
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-12-08
Abatement Due Date 1983-01-24
Nr Instances 1
11828746 0215600 1976-08-27 38-10 24 STREET, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-08-27
Case Closed 1984-03-10
11833878 0215600 1976-07-16 38-10 24TH STREET, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-16
Case Closed 1976-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-07-28
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-07-28
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-07-28
Abatement Due Date 1976-08-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-28
Abatement Due Date 1976-08-20
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-07-28
Abatement Due Date 1976-08-20
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1125547709 2020-05-01 0235 PPP 127 DALE ST, BABYLON, NY, 11704
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) 267212
Loan Approval Amount (current) 267212
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 BABYLON, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 512120
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 269481.52
Forgiveness Paid Date 2021-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
129961 Interstate 2024-03-20 50000 2024 6 2 Private(Property)
Legal Name CERCO PRODUCTS INC
DBA Name -
Physical Address 229 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, US
Mailing Address 229 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, US
Phone (631) 249-9299
Fax (631) 249-9290
E-mail MARK@CERCOPRODUCTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 2
Vehicle Maintenance BASIC Roadside Performance measure value 5
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection 0L79000604
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-04-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTERNATIO
License plate of the main unit 82231NB
License state of the main unit NY
Vehicle Identification Number of the main unit 3HAEUMML8NL864239
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 1001014991
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-05
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit INTL
License plate of the main unit 98060MN
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTMMMML3JH713126
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-05
Code of the violation 393110B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 3
The time weight that is assigned to a violation 1
The description of a violation Insufficient tiedowns to prevent forward movement for load not blocked by headerboard bulkhead or other cargo
The description of the violation group Tiedown
The unit a violation is cited against Vehicle main unit

Date of last update: 01 Mar 2025

Sources: New York Secretary of State