Search icon

C.E.E.P.C., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.E.E.P.C., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1993 (33 years ago)
Entity Number: 1695130
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 10-21 45TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAN D. FORAN Chief Executive Officer 10-21 45TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
SEAN FORAN DOS Process Agent 10-21 45TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
113143168
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2022-09-07 2022-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-11-01 2013-03-08 Address 46-10 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5309, USA (Type of address: Chief Executive Officer)
2002-11-01 2013-03-08 Address 46-10 VERNON BLVD, LONG ISLAND CITY, NY, 11101, 5309, USA (Type of address: Principal Executive Office)
1994-01-11 2002-11-01 Address 46-10 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1994-01-11 2002-11-01 Address 46-10 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130308006089 2013-03-08 BIENNIAL STATEMENT 2013-01-01
110610002809 2011-06-10 BIENNIAL STATEMENT 2011-01-01
081230003017 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070213002804 2007-02-13 BIENNIAL STATEMENT 2007-01-01
050405002702 2005-04-05 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-25
Type:
Complaint
Address:
46-10 VERNON BLVD P.O. BOX 1277, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$130,652
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,652
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,861.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $93,211
Utilities: $6,420
Rent: $22,250
Healthcare: $6880
Debt Interest: $1,891
Jobs Reported:
6
Initial Approval Amount:
$89,272
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,272
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,241.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,272

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State