Search icon

CEROW AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEROW AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1961 (63 years ago)
Entity Number: 143726
ZIP code: 13624
County: Jefferson
Place of Formation: New York
Address: 221 JOHN STREET, CLAYTON, NY, United States, 13624

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT L CEROW Chief Executive Officer 221 JOHN ST, CLAYTON, NY, United States, 13624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 JOHN STREET, CLAYTON, NY, United States, 13624

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VZJ1PMFBBMJ7
UEI Expiration Date:
2026-04-01

Business Information

Activation Date:
2025-04-03
Initial Registration Date:
2024-05-01

History

Start date End date Type Value
1993-12-10 2000-01-11 Address 38234 WINDWARD CLIFFS LANE, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1992-12-29 1993-12-10 Address 412 MERRICK ST, CLAYTON, NY, 13624, USA (Type of address: Chief Executive Officer)
1961-12-28 1992-12-29 Address 516 RIVERSIDE DR., CLAYTON, NY, 13624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131230002487 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111220003097 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091211002500 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071207002452 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060117002540 2006-01-17 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2024-09-16
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REAP RENEWABLE ENERGY SYSTEM (RES) GRANT UNRESTRICTED AMOUNT
Obligated Amount:
14023.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
88644.35
Total Face Value Of Loan:
88644.35

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88644.35
Current Approval Amount:
88644.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
89287.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State