Search icon

CERUMIDY REALTY INC.

Company Details

Name: CERUMIDY REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1997 (28 years ago)
Entity Number: 2103663
ZIP code: 11040
County: Kings
Place of Formation: New York
Address: 17 KNOLLS DR, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
791H8 Obsolete Non-Manufacturer 2014-10-29 2024-03-07 2022-12-08 No data

Contact Information

POC CESAR ROMERO
Phone +1 516-627-1683
Address 17 KNOLLS DR, NEW HYDE PARK, NY, 11040 1110, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
RUBY ROMERO DOS Process Agent 17 KNOLLS DR, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
RUBY ROMERO Chief Executive Officer 17 KNOLLS DR, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2024-05-22 2024-05-22 Address 17 KNOLLS DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-28 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-11 2024-05-22 Address 17 KNOLLS DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2005-02-11 2024-05-22 Address 17 KNOLLS DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-02-23 2005-02-11 Address 17 KNOLLS DRIVE, NEW HYDE PARK, NY, 11040, 1110, USA (Type of address: Chief Executive Officer)
1999-02-23 2005-02-11 Address 17 KNOLLS DRIVE, NEW HYDE PARK, NY, 11040, 1110, USA (Type of address: Principal Executive Office)
1997-01-17 2005-02-11 Address 1204 AVENUE U / SUITE 1189, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1997-01-17 2012-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240522003831 2024-05-22 BIENNIAL STATEMENT 2024-05-22
180109002025 2018-01-09 BIENNIAL STATEMENT 2017-01-01
161221006313 2016-12-21 BIENNIAL STATEMENT 2015-01-01
130208006474 2013-02-08 BIENNIAL STATEMENT 2013-01-01
120228000789 2012-02-28 CERTIFICATE OF AMENDMENT 2012-02-28
110121002957 2011-01-21 BIENNIAL STATEMENT 2011-01-01
081226002383 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070208002774 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050211002744 2005-02-11 BIENNIAL STATEMENT 2005-01-01
021230002910 2002-12-30 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865638207 2020-08-03 0235 PPP 17 Knolls Dr, New Hyde Park, NY, 11040
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77700
Loan Approval Amount (current) 77700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78261.99
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: New York Secretary of State