Search icon

CESS CORP.

Company Details

Name: CESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2006 (19 years ago)
Entity Number: 3332090
ZIP code: 11552
County: Queens
Place of Formation: New York
Address: 609 ARNOLD RD, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CESS CORP. DOS Process Agent 609 ARNOLD RD, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
SANG J. KIM Chief Executive Officer 609 ARNOLD RD., WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 609 ARNOLD RD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2017-05-23 2024-10-17 Address 609 ARNOLD RD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2017-05-23 2024-10-17 Address 609 ARNOLD RD., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
2008-03-26 2017-05-23 Address 58-08 219TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2008-03-26 2017-05-23 Address 58-08 219TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)
2008-03-26 2017-05-23 Address 58-08 219TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2006-03-10 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-10 2008-03-26 Address 206-64 46TH AVENUE, 1ST FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017003674 2024-10-17 BIENNIAL STATEMENT 2024-10-17
200303060549 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180306006298 2018-03-06 BIENNIAL STATEMENT 2018-03-01
170523006134 2017-05-23 BIENNIAL STATEMENT 2016-03-01
140519002279 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120503003061 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100504002806 2010-05-04 BIENNIAL STATEMENT 2010-03-01
080326002123 2008-03-26 BIENNIAL STATEMENT 2008-03-01
060310000244 2006-03-10 CERTIFICATE OF INCORPORATION 2006-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1421658 RENEWAL INVOICED 2004-07-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1421659 RENEWAL INVOICED 2002-06-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1421660 RENEWAL INVOICED 2000-06-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1421661 RENEWAL INVOICED 1998-06-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1407886 LICENSE INVOICED 1997-07-07 170 Electronic & Home Appliance Service Dealer License Fee
1407887 FINGERPRINT INVOICED 1997-07-01 50 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4624688002 2020-06-26 0235 PPP 609 Arnold Rd., West Hempstead, NY, 11552
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 424930
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16413.4
Forgiveness Paid Date 2021-06-29
8919318307 2021-01-30 0235 PPS 609 Arnold Rd, West Hempstead, NY, 11552-3918
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Hempstead, NASSAU, NY, 11552-3918
Project Congressional District NY-04
Number of Employees 2
NAICS code 424930
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16353.37
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State