Search icon

CEO BUSINESS BROKERS, INC.

Company Details

Name: CEO BUSINESS BROKERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2003 (21 years ago)
Entity Number: 2974934
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 84-29 121 STREET, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY S. NAGAR Chief Executive Officer 84-29 121 STREET, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
JAY S. NAGAR DOS Process Agent 84-29 121 STREET, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 84-29 121ST STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 84-29 121 STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2021-11-19 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-13 2024-01-03 Address 84-29 21ST STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2008-04-29 2024-01-03 Address 84-29 121ST STREET, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2008-04-29 2013-02-13 Address 84-29 121ST STREET, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
2003-11-07 2013-02-13 Address 84-29 21ST STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2003-11-07 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240103004434 2024-01-03 BIENNIAL STATEMENT 2024-01-03
221213001904 2022-12-13 BIENNIAL STATEMENT 2021-11-01
191101060013 2019-11-01 BIENNIAL STATEMENT 2019-11-01
130213006391 2013-02-13 BIENNIAL STATEMENT 2011-11-01
091123000317 2009-11-23 CERTIFICATE OF AMENDMENT 2009-11-23
080429002072 2008-04-29 BIENNIAL STATEMENT 2007-11-01
031107000523 2003-11-07 CERTIFICATE OF INCORPORATION 2003-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2722787300 2020-04-29 0202 PPP 98-00 62nd drive, rego park, NY, 11374
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address rego park, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12615.62
Forgiveness Paid Date 2021-03-31
5870248609 2021-03-20 0202 PPS 9800 62nd Dr, Rego Park, NY, 11374-1741
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Rego Park, QUEENS, NY, 11374-1741
Project Congressional District NY-06
Number of Employees 1
NAICS code 541810
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12564.31
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State