Search icon

CERTUS CAPITAL, LLC

Headquarter

Company Details

Name: CERTUS CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2003 (22 years ago)
Entity Number: 2974839
ZIP code: 06883
County: Westchester
Place of Formation: New York
Address: 7 JOANNE LANE, WESTON, CT, United States, 06883

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 JOANNE LANE, WESTON, CT, United States, 06883

Links between entities

Type:
Headquarter of
Company Number:
M15000004570
State:
FLORIDA
Type:
Headquarter of
Company Number:
0954346
State:
CONNECTICUT

History

Start date End date Type Value
2022-10-31 2023-11-03 Address 7 JOANNE LANE, WESTON, CT, 06883, USA (Type of address: Service of Process)
2019-11-04 2022-10-31 Address 81 CENTRE AVENUE / SUITE 214, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2010-12-30 2019-11-04 Address 81 CENTRE AVENUE / SUITE 214, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2009-11-25 2023-11-03 Address 81 CENTRE AVENUE STE 214, NEW ROCHELLE, NY, 10801, USA (Type of address: Registered Agent)
2009-11-25 2010-12-30 Address 81 CENTRE AVENUE STE 214, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103002025 2023-11-03 BIENNIAL STATEMENT 2023-11-01
221031002619 2022-10-31 CERTIFICATE OF CHANGE BY ENTITY 2022-10-31
220519001984 2022-05-19 BIENNIAL STATEMENT 2021-11-01
191104061172 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171106006037 2017-11-06 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148000.00
Total Face Value Of Loan:
148000.00
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:
113847.50
Total Face Value Of Loan:
92128.38
Date:
2019-07-16
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:
300000.00
Total Face Value Of Loan:
300000.00

CFPB Complaint

Date:
2023-03-17
Issue:
Struggling to pay mortgage
Product:
Mortgage
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113847.5
Current Approval Amount:
92128.38
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93337.41

Date of last update: 29 Mar 2025

Sources: New York Secretary of State