Search icon

CEROVENE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CEROVENE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2006 (19 years ago)
Entity Number: 3438709
ZIP code: 10989
County: Rockland
Place of Formation: Delaware
Address: 612 CORPORATE WAY, SUIT 10, SUITE 10, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 612 CORPORATE WAY, SUITE 10, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
CEROVENE INC. DOS Process Agent 612 CORPORATE WAY, SUIT 10, SUITE 10, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
MANISH S SHAH Chief Executive Officer 612 CORPORATE WAY, SUITE 10, VALLEY COTTAGE, NY, United States, 10989

Form 5500 Series

Employer Identification Number (EIN):
205208420
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 612 CORPORATE WAY, SUITE 10, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2020-11-04 2025-01-21 Address 612 CORPORATE WAY, SUITE 10, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2008-12-22 2020-11-04 Address 612 CORPORATE WAY, SUITE 10, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)
2008-12-22 2025-01-21 Address 612 CORPORATE WAY, SUITE 10, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2006-11-16 2008-12-22 Address 612 CORPORATE WAY, SUITE 10, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121003111 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230131000145 2023-01-31 BIENNIAL STATEMENT 2022-11-01
201104061084 2020-11-04 BIENNIAL STATEMENT 2020-11-01
141103006807 2014-11-03 BIENNIAL STATEMENT 2014-11-01
130118006026 2013-01-18 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
495675.00
Total Face Value Of Loan:
495675.00
Date:
2020-05-02
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:
511545.00
Total Face Value Of Loan:
511545.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
511545
Current Approval Amount:
511545
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
515054.2
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
495675
Current Approval Amount:
495675
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
500923.92

Court Cases

Court Case Summary

Filing Date:
2024-01-22
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
CEROVENE INC.
Party Role:
Plaintiff
Party Name:
FUKUZYU PHARMACEUTICAL CO., LT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State