Search icon

CEAD SLAINTE INC.

Company Details

Name: CEAD SLAINTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1994 (31 years ago)
Entity Number: 1794841
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 519 SECOND AVE., NEW YORK, NY, United States, 10016
Principal Address: 519 2ND AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 SECOND AVE., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVE DUGGAN Chief Executive Officer 519 2ND AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1994-02-11 1998-04-01 Address 519 SECOND AVE., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421002429 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120622002830 2012-06-22 BIENNIAL STATEMENT 2012-02-01
100322002687 2010-03-22 BIENNIAL STATEMENT 2010-02-01
060410002080 2006-04-10 BIENNIAL STATEMENT 2006-02-01
040206002694 2004-02-06 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20080.00
Total Face Value Of Loan:
20080.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20080
Current Approval Amount:
20080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State