Search icon

ARMAND CERRONE INC.

Company Details

Name: ARMAND CERRONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1958 (67 years ago)
Entity Number: 169613
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 4625 WITMER ROAD, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL CERRONE Chief Executive Officer 4625 WITMER ROAD, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4625 WITMER ROAD, NIAGARA FALLS, NY, United States, 14305

Form 5500 Series

Employer Identification Number (EIN):
160833959
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-17 2023-04-17 Address 4625 WITMER ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-07-02 Shares Share type: CAP, Number of shares: 0, Par value: 30000
2019-02-19 2023-04-17 Address 4625 WITMER ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2010-02-11 2019-02-19 Address 4625 WITMER ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
1993-05-18 2023-04-17 Address 4625 WITMER ROAD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230417010301 2023-04-17 BIENNIAL STATEMENT 2022-01-01
20190418080 2019-04-18 ASSUMED NAME CORP INITIAL FILING 2019-04-18
190219002011 2019-02-19 BIENNIAL STATEMENT 2018-01-01
171208006233 2017-12-08 BIENNIAL STATEMENT 2016-01-01
140411002321 2014-04-11 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
96731.55
Total Face Value Of Loan:
96731.55
Date:
2020-04-15
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:
76718.00
Total Face Value Of Loan:
76718.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-10-22
Type:
Planned
Address:
PINE AVENUE, NIAGARA FALLS, NY, 14305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-08-19
Type:
Planned
Address:
ROBERT MOSES PARKWAY, SOUTHBOUND LANE BY RIVER, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-02-15
Type:
Unprog Rel
Address:
4501 ROYAL AVENUE, NIAGARA FALLS, NY, 14303
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-01-30
Type:
Planned
Address:
VETERAN HEIGHTS SUBDIVISION, NIAGARA FALLS, NY, 14305
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1996-08-29
Type:
Unprog Rel
Address:
5815 BUFFALO AVENUE, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76718
Current Approval Amount:
76718
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77459.96
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96731.55
Current Approval Amount:
96731.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97812.82

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 282-1270
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-10-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABORERS' INTERNATIONAL,
Party Role:
Plaintiff
Party Name:
ARMAND CERRONE INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-06-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ARMAND CERRONE INC.
Party Role:
Defendant
Party Name:
NYS TEAMSTERS CHH
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1993-04-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NYS TEAMSTERS CHH
Party Role:
Plaintiff
Party Name:
ARMAND CERRONE INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State