Search icon

L.J. CERULLO, INC.

Company Details

Name: L.J. CERULLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1994 (31 years ago)
Entity Number: 1790596
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 91 SPRUCE STREET, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE CERULLO DOS Process Agent 91 SPRUCE STREET, CEDARHURST, NY, United States, 11516

Permits

Number Date End date Type Address
14373 2013-11-01 2025-10-31 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
940126000528 1994-01-26 CERTIFICATE OF INCORPORATION 1994-01-26

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
30030.00
Total Face Value Of Loan:
30030.00
Date:
2020-04-30
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:
30030.00
Total Face Value Of Loan:
30030.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30030
Current Approval Amount:
30030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30276.82
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30030
Current Approval Amount:
30030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30484.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State