Search icon

CETS, INC.

Company Details

Name: CETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2001 (24 years ago)
Entity Number: 2679600
ZIP code: 10804
County: Westchester
Place of Formation: New York
Principal Address: 35 MILDRED PKWY, NEW ROCHELLE, NY, United States, 10804
Address: 35 MILDRED PARKWAY, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHY ENG Chief Executive Officer 35 MILDRED PKWY, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 MILDRED PARKWAY, NEW ROCHELLE, NY, United States, 10804

Filings

Filing Number Date Filed Type Effective Date
171012006239 2017-10-12 BIENNIAL STATEMENT 2017-09-01
150918006019 2015-09-18 BIENNIAL STATEMENT 2015-09-01
150209006576 2015-02-09 BIENNIAL STATEMENT 2013-09-01
110920002115 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090828002554 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070924002440 2007-09-24 BIENNIAL STATEMENT 2007-09-01
051109003072 2005-11-09 BIENNIAL STATEMENT 2005-09-01
031015002619 2003-10-15 BIENNIAL STATEMENT 2003-09-01
011109000128 2001-11-09 CERTIFICATE OF AMENDMENT 2001-11-09
010912000257 2001-09-12 CERTIFICATE OF INCORPORATION 2001-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4289258603 2021-03-18 0202 PPS 35 Mildred Pkwy, New Rochelle, NY, 10804-2106
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name CruiseOne / Dream Vacations
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-2106
Project Congressional District NY-16
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20978.55
Forgiveness Paid Date 2021-12-14
3000037105 2020-04-11 0202 PPP 35 Mildred Parkway, NEW ROCHELLE, NY, 10804-2106
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18334
Loan Approval Amount (current) 18334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-2106
Project Congressional District NY-16
Number of Employees 1
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18457.06
Forgiveness Paid Date 2020-12-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State