Search icon

CERTIFIED ELECTRICAL INSPECTIONS, INC.

Company Details

Name: CERTIFIED ELECTRICAL INSPECTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2004 (21 years ago)
Entity Number: 3128599
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Principal Address: 188 PARK AVE, AMITYVILLE, NY, United States, 11701
Address: 188 PARK AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER G CERIELLO Chief Executive Officer 188 PARK AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 188 PARK AVENUE, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
201926139
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 188 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2008-10-28 2025-03-04 Address 188 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2006-11-16 2008-10-28 Address 188 PARK AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2004-11-19 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-19 2025-03-04 Address 188 PARK AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304002399 2025-03-04 BIENNIAL STATEMENT 2025-03-04
121128002184 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101216002677 2010-12-16 BIENNIAL STATEMENT 2010-11-01
081028002328 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061116002343 2006-11-16 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
137632.00
Total Face Value Of Loan:
137632.00
Date:
2020-05-02
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:
187252.00
Total Face Value Of Loan:
187252.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187252
Current Approval Amount:
187252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188607.91
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137632
Current Approval Amount:
137632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138677.32

Date of last update: 29 Mar 2025

Sources: New York Secretary of State