Search icon

CECI NEW YORK, LLC

Company Details

Name: CECI NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2006 (19 years ago)
Entity Number: 3425522
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 255 West 36th Street, Suite 14B, New York, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CECI NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2023 205727600 2024-11-17 CECI NEW YORK, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541400
Sponsor’s telephone number 2129890695
Plan sponsor’s address 255 WEST 36TH STREET, SUITE 14B, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-11-17
Name of individual signing RUXANDRA GIUMANCA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-17
Name of individual signing RUXANDRA GIUMANCA
Valid signature Filed with authorized/valid electronic signature
CECI NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2023 205727600 2024-06-08 CECI NEW YORK, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2129890695
Plan sponsor’s address 255 WEST 36TH STREET, SUITE 14B, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-06-08
Name of individual signing RUXANDRA GIUMANCA
CECI NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2022 205727600 2023-05-29 CECI NEW YORK, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2129890695
Plan sponsor’s address 255 WEST 36TH STREET, SUITE 14B, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-05-29
Name of individual signing RUXANDRA GIUMANCA
CECI NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2021 205727600 2022-05-26 CECI NEW YORK, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2129890695
Plan sponsor’s address 255 WEST 36TH STREET, SUITE 14B, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing RUXANDRA GIUMANCA
CECI NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2020 205727600 2021-07-07 CECI NEW YORK, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2129890695
Plan sponsor’s address 255 WEST 36TH STREET, SUITE 14B, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing RUXANDRA GIUMANCA
CECI NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2019 205727600 2021-01-27 CECI NEW YORK, LLC 19
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2129890695
Plan sponsor’s address 255 WEST 36TH STREET, SUITE 14B, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-01-27
Name of individual signing RUXANDRA GIUMANCA
CECI NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2019 205727600 2021-04-01 CECI NEW YORK, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2129890695
Plan sponsor’s address 255 WEST 36TH STREET, SUITE 14B, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing RUXANDRA GIUMANCA
CECI NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2018 205727600 2019-10-15 CECI NEW YORK, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2129890695
Plan sponsor’s address 115 WEST 30TH ST, 801, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing RUXANDRA GIUMANCA
CECI NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2017 205727600 2018-06-14 CECI NEW YORK, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2129890695
Plan sponsor’s address 115 WEST 30TH ST, 801, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-06-14
Name of individual signing RUXANDRA GIUMANCA
CECI NEW YORK, LLC 401(K) PROFIT SHARING PLAN 2016 205727600 2017-07-12 CECI NEW YORK, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541400
Sponsor’s telephone number 2129890695
Plan sponsor’s address 130 WEST 23RD ST, SECOND FLOOR, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing RUXANDRA GIUMANCA

Agent

Name Role Address
LISA HOFFMAN Agent CECI NEW YORK, 22 WEST 23RD STREET, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
CECI NEW YORK, LLC DOS Process Agent 255 West 36th Street, Suite 14B, New York, NY, United States, 10018

History

Start date End date Type Value
2008-09-23 2024-10-20 Address 130 W 22ND ST 2ND FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-17 2008-09-23 Address CECI NEW YORK, 22 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-10-17 2024-10-20 Address CECI NEW YORK, 22 WEST 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241020000079 2024-10-20 BIENNIAL STATEMENT 2024-10-20
220204002772 2022-02-04 BIENNIAL STATEMENT 2022-02-04
101020002124 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080923002964 2008-09-23 BIENNIAL STATEMENT 2008-10-01
080313000077 2008-03-13 CERTIFICATE OF PUBLICATION 2008-03-13
061017000772 2006-10-17 ARTICLES OF ORGANIZATION 2006-10-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4150035004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CECI NEW YORK LLC
Recipient Name Raw CECI NEW YORK LLC
Recipient DUNS 789630923
Recipient Address 130 WEST 23RD ST - 2ND FLOOR, NEW YORK, NEW YORK, NEW YORK, 10010-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 690.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6075997305 2020-04-30 0202 PPP 225 W 36TH ST, Suite 14B, NEW YORK, NY, 10018-7525
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228500
Loan Approval Amount (current) 228500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
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, 10018-7525
Project Congressional District NY-12
Number of Employees 14
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229987.57
Forgiveness Paid Date 2021-02-18
4579818407 2021-02-06 0202 PPS 255 W 36th St Ste 14B, New York, NY, 10018-7608
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211300
Loan Approval Amount (current) 211300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507374
Servicing Lender Name Primary Bank
Servicing Lender Address 207 Route 101, BEDFORD, NH, 03110-5422
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, 10018-7608
Project Congressional District NY-12
Number of Employees 16
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 507374
Originating Lender Name Primary Bank
Originating Lender Address BEDFORD, NH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212415.19
Forgiveness Paid Date 2021-09-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2309047 Americans with Disabilities Act - Other 2023-10-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-13
Termination Date 2024-02-20
Section 1213
Sub Section 2
Status Terminated

Parties

Name TARR
Role Plaintiff
Name CECI NEW YORK, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State