Search icon

THE CEP TECHNOLOGIES CORPORATION

Company Details

Name: THE CEP TECHNOLOGIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1993 (31 years ago)
Date of dissolution: 30 Jul 1998
Entity Number: 1773363
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEP TECHNOLOGIES CORP. INCENTIVE SAVINGS PLAN 2016 131916799 2017-06-08 CEP TECHNOLOGIES CORPORATION 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332110
Sponsor’s telephone number 9149684100
Plan sponsor’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing FRANCINE KAUFMANN
Role Employer/plan sponsor
Date 2017-06-08
Name of individual signing FRANCINE KAUFMANN
CEP TECHNOLOGIES CORP. INCENTIVE SAVINGS PLAN 2015 131916799 2016-04-13 CEP TECHNOLOGIES CORPORATION 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332110
Sponsor’s telephone number 9149684100
Plan sponsor’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing FRANCINE KAUFMANN
Role Employer/plan sponsor
Date 2016-04-13
Name of individual signing FRANCINE KAUFMANN
CEP TECHNOLOGIES CORP. INCENTIVE SAVINGS PLAN 2014 131916799 2015-08-03 CEP TECHNOLOGIES CORPORATION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332110
Sponsor’s telephone number 9149684100
Plan sponsor’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Signature of

Role Plan administrator
Date 2015-08-03
Name of individual signing FRANCINE KAUFMANN
Role Employer/plan sponsor
Date 2015-08-03
Name of individual signing FRANCINE KAUFMANN
CEP TECHNOLOGIES CORP. INCENTIVE SAVINGS PLAN 2013 131916799 2014-03-17 CEP TECHNOLOGIES CORPORATION 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332110
Sponsor’s telephone number 9149684100
Plan sponsor’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 131916799
Plan administrator’s name CEP TECHNOLOGIES CORPORATION
Plan administrator’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Administrator’s telephone number 9149684100

Signature of

Role Plan administrator
Date 2014-03-17
Name of individual signing FRANCINE KAUFMANN
Role Employer/plan sponsor
Date 2014-03-17
Name of individual signing FRANCINE KAUFMANN
CEP TECHNOLOGIES CORP. INCENTIVE SAVINGS PLAN 2012 131916799 2013-06-25 CEP TECHNOLOGIES CORPORATION 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332110
Sponsor’s telephone number 9149684100
Plan sponsor’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 131916799
Plan administrator’s name CEP TECHNOLOGIES CORPORATION
Plan administrator’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Administrator’s telephone number 9149684100

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing FRANCINE KAUFMANN
CEP TECHNOLOGIES CORP. INCENTIVE SAVINGS PLAN 2011 131916799 2012-05-21 CEP TECHNOLOGIES CORPORATION 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332110
Sponsor’s telephone number 9149684100
Plan sponsor’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 131916799
Plan administrator’s name CEP TECHNOLOGIES CORPORATION
Plan administrator’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Administrator’s telephone number 9149684100

Signature of

Role Plan administrator
Date 2012-05-21
Name of individual signing FRANCINE KAUFMANN
CEP TECHNOLOGIES CORP. INCENTIVE SAVINGS PLAN 2010 131916799 2011-05-19 CEP TECHNOLOGIES CORPORATION 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332110
Sponsor’s telephone number 9149684100
Plan sponsor’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 131916799
Plan administrator’s name CEP TECHNOLOGIES CORPORATION
Plan administrator’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Administrator’s telephone number 9149684100

Signature of

Role Plan administrator
Date 2011-05-19
Name of individual signing FRANCINE KAUFMANN
CEP TECHNOLOGIES CORP. INCENTIVE SAVINGS PLAN 2009 131916799 2010-07-21 CEP TECHNOLOGIES CORPORATION 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 332110
Sponsor’s telephone number 9149684100
Plan sponsor’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710

Plan administrator’s name and address

Administrator’s EIN 131916799
Plan administrator’s name CEP TECHNOLOGIES CORPORATION
Plan administrator’s address 763 SAW MILL RIVER ROAD, YONKERS, NY, 10710
Administrator’s telephone number 9149684100

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing FRANCINE KAUFMANN

DOS Process Agent

Name Role Address
JOHN A. ASTORINA, SCHNADER, HARRISON SEGAL & LEWIS DOS Process Agent 330 MADISON AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
JOHN A. ASTORINA, SCHNADER, HARRISON SEGAL & LEWIS Agent 330 MADISON AVENUE, NEW YORK, NY, 10017

Filings

Filing Number Date Filed Type Effective Date
980730000661 1998-07-30 CERTIFICATE OF DISSOLUTION 1998-07-30
931118000249 1993-11-18 CERTIFICATE OF INCORPORATION 1993-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4731078601 2021-03-18 0202 PPS 763 Saw Mill River Rd, Yonkers, NY, 10710-4001
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465445
Loan Approval Amount (current) 465445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-4001
Project Congressional District NY-16
Number of Employees 33
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 468709.49
Forgiveness Paid Date 2021-12-06
3201137107 2020-04-11 0202 PPP 763 SAW MILL RIVER RD, YONKERS, NY, 10710-4001
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467942
Loan Approval Amount (current) 467942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-4001
Project Congressional District NY-16
Number of Employees 36
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 473570.12
Forgiveness Paid Date 2021-07-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State