Search icon

CELTORIAN LLC

Company Details

Name: CELTORIAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2004 (21 years ago)
Entity Number: 2994703
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 141 ROSELLE STREET, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
CARLOS ROLDAN DOS Process Agent 141 ROSELLE STREET, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2023-12-08 2024-01-02 Address 141 ROSELLE STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2020-01-02 2023-12-08 Address 141 ROSELLE STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2018-01-03 2020-01-02 Address 44 HILL DR, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2008-01-28 2018-01-03 Address 141 ROSELLE STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-01-02 2008-01-28 Address 141 ROSELLE ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102006752 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231208003259 2023-12-08 BIENNIAL STATEMENT 2022-01-01
200102061380 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103007566 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160107006099 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140114006546 2014-01-14 BIENNIAL STATEMENT 2014-01-01
120127002555 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100114002339 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080128002530 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060209002292 2006-02-09 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780498410 2021-02-04 0235 PPS 13A Makamah Beach Rd, Northport, NY, 11768-1338
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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 Northport, SUFFOLK, NY, 11768-1338
Project Congressional District NY-01
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15152.72
Forgiveness Paid Date 2022-02-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State