Search icon

CERRIS GROUP INC.

Company Details

Name: CERRIS GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2001 (24 years ago)
Entity Number: 2640975
ZIP code: 10016
County: Bronx
Place of Formation: Delaware
Address: 37 E 28TH ST, 506, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RUTH HARRIS Chief Executive Officer 37 E 28TH ST, 506, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 E 28TH ST, 506, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2003-05-08 2007-07-05 Address 700 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2003-05-08 2007-07-05 Address 700 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2003-05-08 2007-07-05 Address 700 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2001-05-21 2003-05-08 Address C/O LOEB & LOEB LLP, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130522002018 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110601002306 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090511002152 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070705002618 2007-07-05 BIENNIAL STATEMENT 2007-05-01
051013002472 2005-10-13 BIENNIAL STATEMENT 2005-05-01
030508002582 2003-05-08 BIENNIAL STATEMENT 2003-05-01
010521000066 2001-05-21 APPLICATION OF AUTHORITY 2001-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096177704 2020-05-01 0202 PPP CO Ruth Harris 2600 NETHERLAND AVE APT 3101, BRONX, NY, 10463
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14950
Loan Approval Amount (current) 14950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15085.11
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State