Search icon

CERCO PRODUCTS INC.

Company claim

Is this your business?

Get access!

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
UG4H-2025522-10459 2025-05-22 2025-05-27 OVER DIMENSIONAL VEHICLE PERMITS No data
O96F-2025516-10069 2025-05-16 2025-05-19 OVER DIMENSIONAL VEHICLE PERMITS No data
WL5M-202555-9286 2025-05-05 2025-05-06 OVER DIMENSIONAL VEHICLE PERMITS No data
NE4I-2025429-8863 2025-04-29 2025-04-30 OVER DIMENSIONAL VEHICLE PERMITS No data
UY2C-2025415-7696 2025-04-15 2025-04-16 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2025-05-19 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-05-19 2025-06-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-21 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-24 2024-07-24 Address 229 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-07-24 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
267212.00
Total Face Value Of Loan:
267212.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-02-24
Type:
Planned
Address:
38-10 24TH ST., L.I.C., NY, 11101
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-12-16
Type:
Planned
Address:
38 10 24TH ST, New York -Richmond, NY, 11101
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-11-18
Type:
Planned
Address:
38 10 24TH ST, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-08-27
Type:
FollowUp
Address:
38-10 24 STREET, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-07-16
Type:
Planned
Address:
38-10 24TH STREET, NY, 11101
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$267,212
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$269,481.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $267,212

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 249-9290
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
6
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State