Search icon

CESAR & SONS SERVICES CORP

Company Details

Name: CESAR & SONS SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2005 (20 years ago)
Entity Number: 3237753
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 3756 Jacqueline Street, Bethpage, NY, United States, 11714
Principal Address: 3756 JACQUELINE ST, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSA ESQUIVEL Chief Executive Officer 3756 JACQUELINE ST, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
CESAR & SONS SERVICES CORP DOS Process Agent 3756 Jacqueline Street, Bethpage, NY, United States, 11714

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 3756 JACQUELINE ST, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2011-08-09 2023-10-03 Address 3756 JACQUELINE ST, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2011-08-09 2023-10-03 Address 3756 JACQUELINE ST, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2007-11-23 2011-08-09 Address 243 STEAMBROAT RD, GREAT NECK, NY, 11024, USA (Type of address: Principal Executive Office)
2007-11-23 2011-08-09 Address 243 STEAMBOAT RD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer)
2007-11-23 2011-08-09 Address 243 STEAMBROT RD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2005-08-01 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-01 2007-11-23 Address 4 CHELSEA PLACE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003001094 2023-10-03 BIENNIAL STATEMENT 2023-08-01
211214001605 2021-12-14 BIENNIAL STATEMENT 2021-12-14
130816002180 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110809002323 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090730003478 2009-07-30 BIENNIAL STATEMENT 2009-08-01
071123002323 2007-11-23 BIENNIAL STATEMENT 2007-08-01
050801001144 2005-08-01 CERTIFICATE OF INCORPORATION 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9040937302 2020-05-01 0235 PPP 3756 Jacqueline Street, Bethpage, NY, 11714
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5415
Loan Approval Amount (current) 5415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Bethpage, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 5464.85
Forgiveness Paid Date 2021-04-06
4320238607 2021-03-18 0235 PPS 3756 Jacqueline St, Bethpage, NY, 11714-5407
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5612
Loan Approval Amount (current) 5612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-5407
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5676.58
Forgiveness Paid Date 2022-05-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State