Search icon

CEO CLUBS INTERNATIONAL INC.

Headquarter

Company Details

Name: CEO CLUBS INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 04 Sep 2002 (23 years ago)
Entity Number: 2807551
ZIP code: 10013
County: New York
Place of Formation: New York
Address: DR. JA. MANCUSO, 457 WASHINGTON ST., NEW YORK, NY, United States, 10013

Links between entities

Type Company Name Company Number State
Headquarter of CEO CLUBS INTERNATIONAL INC., FLORIDA F11000001983 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DR. JA. MANCUSO, 457 WASHINGTON ST., NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
020904000009 2002-09-04 CERTIFICATE OF INCORPORATION 2002-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2383947207 2020-04-16 0202 PPP 333 west 86th street, New York, NY, 10024
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 24000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24188.05
Forgiveness Paid Date 2021-03-09
5626008409 2021-02-09 0202 PPS 333 W 86th St Apt 1207, New York, NY, 10024-3150
Loan Status Date 2023-03-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23800
Loan Approval Amount (current) 23800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-3150
Project Congressional District NY-12
Number of Employees 2
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24268.83
Forgiveness Paid Date 2023-02-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State