Search icon

CE SPACE PLANNING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CE SPACE PLANNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1998 (27 years ago)
Entity Number: 2292774
ZIP code: 11101
County: New York
Place of Formation: New York
Principal Address: C/O CREATIVE ENG., 5-50 54TH AVE, LONG ISLAND CITY, NY, United States, 11101
Address: C/O CREATIVE ENG, 5-50 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-937-5292

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT MILLER Chief Executive Officer 5-50 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
CE SPACE PLANNING INC. DOS Process Agent C/O CREATIVE ENG, 5-50 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

CAGE Code:
5BZ80
UEI Expiration Date:
2015-04-09

Business Information

Division Name:
LONG ISLAND CITY
Activation Date:
2014-04-09
Initial Registration Date:
2009-02-24

Commercial and government entity program

CAGE number:
5BZ80
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
VINCE MILLER
Corporate URL:
http://www.cespaceplanninginc.com

Licenses

Number Status Type Date End date
1189823-DCA Active Business 2005-02-25 2025-02-28

History

Start date End date Type Value
2014-08-06 2020-08-03 Address C/O CREATIVE ENG, 5-50 54TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-08-12 2014-08-06 Address 5-50 54TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1998-08-27 2008-08-12 Address 601 W. 26TH ST., 16TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060959 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180116006318 2018-01-16 BIENNIAL STATEMENT 2016-08-01
140806006298 2014-08-06 BIENNIAL STATEMENT 2014-08-01
130107006045 2013-01-07 BIENNIAL STATEMENT 2012-08-01
080812002826 2008-08-12 BIENNIAL STATEMENT 2008-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3570432 RENEWAL INVOICED 2022-12-20 100 Home Improvement Contractor License Renewal Fee
3570431 TRUSTFUNDHIC INVOICED 2022-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283323 TRUSTFUNDHIC INVOICED 2021-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3283324 RENEWAL INVOICED 2021-01-14 100 Home Improvement Contractor License Renewal Fee
3037723 LICENSEDOC10 INVOICED 2019-05-21 10 License Document Replacement
2924851 RENEWAL INVOICED 2018-11-02 100 Home Improvement Contractor License Renewal Fee
2924850 TRUSTFUNDHIC INVOICED 2018-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491751 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2491750 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2171665 LICENSEDOC10 INVOICED 2015-09-17 10 License Document Replacement

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
61600.00
Total Face Value Of Loan:
61600.00
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:
61600.00
Total Face Value Of Loan:
61600.00
Date:
2016-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2016-12-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$61,600
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$34,113.82
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $61,600
Jobs Reported:
2
Initial Approval Amount:
$61,600
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,000.4
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $61,595
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State