Search icon

CERUMIDY REALTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CERUMIDY REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1997 (29 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

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

Unique Entity ID

CAGE Code:
791H8
UEI Expiration Date:
2018-12-08

Business Information

Activation Date:
2017-12-08
Initial Registration Date:
2014-10-27

Commercial and government entity program

CAGE number:
791H8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-12-08

Contact Information

POC:
CESAR ROMERO

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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
77700.00
Total Face Value Of Loan:
77700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$77,700
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,261.99
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $77,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State