Search icon

CELANO DESIGN OF NY, INC.

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)
2007-03-07 2013-06-06 Name SEED DESIGN OF NY, INC.
2006-02-09 2007-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2006-02-09 2007-03-07 Name SEEDESIGN, INC.

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
100224002714 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080207002326 2008-02-07 BIENNIAL STATEMENT 2008-02-01
070307000308 2007-03-07 CERTIFICATE OF AMENDMENT 2007-03-07
070129000119 2007-01-29 CERTIFICATE OF CHANGE 2007-01-29
060209001072 2006-02-09 CERTIFICATE OF INCORPORATION 2006-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6930247207 2020-04-28 0235 PPP 194 Ontario Ave, Massapequa, NY, 11758
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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 Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113164.63
Forgiveness Paid Date 2021-02-16
5638738402 2021-02-09 0202 PPS 224 5th Ave Fl 4, New York, NY, 10001-7705
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185000
Loan Approval Amount (current) 185000
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 New York, NEW YORK, NY, 10001-7705
Project Congressional District NY-12
Number of Employees 12
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186445.36
Forgiveness Paid Date 2021-11-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State