Search icon

CEMBER & CEMBER, P.C.

Company Details

Name: CEMBER & CEMBER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Dec 1973 (51 years ago)
Entity Number: 241206
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 10 SOUTH BROADWAY, NYACK, NY, United States, 10960

Contact Details

Phone +1 845-358-7078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM CEMBER Chief Executive Officer 10 SOUTH BROADWAY, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SOUTH BROADWAY, NYACK, NY, United States, 10960

Form 5500 Series

Employer Identification Number (EIN):
132766089
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1318028-DCA Inactive Business 2009-05-12 2013-01-31

History

Start date End date Type Value
2000-01-03 2001-11-20 Address 10 S BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1997-12-10 2001-11-20 Address 10 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
1993-12-15 1997-12-10 Address 10 SOUTH BROADWAY, SOUTH NYACK, NY, 10960, USA (Type of address: Service of Process)
1992-12-21 2000-01-03 Address 10 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
1992-12-21 2001-11-20 Address 10 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20150604030 2015-06-04 ASSUMED NAME CORP INITIAL FILING 2015-06-04
131224002037 2013-12-24 BIENNIAL STATEMENT 2013-12-01
111220002815 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091210002917 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071206002544 2007-12-06 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
990161 RENEWAL INVOICED 2010-12-14 150 Debt Collection Agency Renewal Fee
948464 CNV_TFEE INVOICED 2009-05-12 3 WT and WH - Transaction Fee
948465 LICENSE INVOICED 2009-05-12 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
48085.00
Total Face Value Of Loan:
48085.00
Date:
2020-04-15
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:
46300.00
Total Face Value Of Loan:
46300.00

CFPB Complaint

Date:
2023-04-01
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2021-07-29
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48085
Current Approval Amount:
48085
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48398.54
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46300
Current Approval Amount:
46300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46754.12

Court Cases

Court Case Summary

Filing Date:
2024-12-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SEIDMAN
Party Role:
Plaintiff
Party Name:
CEMBER & CEMBER, P.C.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State