Search icon

CE SPACE PLANNING INC.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Contact Information

POC:
VINCE MILLER
Phone:
+1 718-937-5292
Fax:
+1 718-937-1271

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
61600
Current Approval Amount:
61600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34113.82
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61600
Current Approval Amount:
61600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62000.4

Date of last update: 31 Mar 2025

Sources: New York Secretary of State