Search icon

CELANO DESIGN OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CELANO DESIGN OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2006 (19 years ago)
Entity Number: 3318762
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 194 ONTARIO AVE, MASSAPEQUA, NY, United States, 11758
Principal Address: 194 ONTARIO AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 ONTARIO AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
VINCENT CELANO Chief Executive Officer 194 ONTARIO AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2013-09-16 2014-08-11 Address 194 ONTARIO AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2013-06-06 2013-11-04 Name CELANO DESIGN NY, INC.
2010-02-24 2013-09-16 Address 194 ONTARIO AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2008-02-07 2010-02-24 Address 194 ONTARIO AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2008-02-07 2010-02-24 Address 194 ONTARIO AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221206002602 2022-12-06 BIENNIAL STATEMENT 2022-02-01
140811002179 2014-08-11 BIENNIAL STATEMENT 2014-02-01
131104000537 2013-11-04 CERTIFICATE OF AMENDMENT 2013-11-04
130916002126 2013-09-16 BIENNIAL STATEMENT 2012-02-01
130606000713 2013-06-06 CERTIFICATE OF AMENDMENT 2013-06-06

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
185000.00
Total Face Value Of Loan:
185000.00
Date:
2020-04-28
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:
112500.00
Total Face Value Of Loan:
112500.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$185,000
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,445.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $184,997
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$112,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,164.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,000
Utilities: $12,998
Mortgage Interest: $0
Rent: $8,883
Refinance EIDL: $0
Healthcare: $6840
Debt Interest: $3,779

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State