Search icon

CEROVENE INC.

Company Details

Name: CEROVENE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2006 (18 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CEROVENE, INC. 401(K) PLAN 2023 205208420 2024-09-13 CEROVENE, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541700
Sponsor’s telephone number 9736525788
Plan sponsor’s address 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing MANISH SHAH
Valid signature Filed with authorized/valid electronic signature
CEROVENE, INC. 401(K) PLAN 2022 205208420 2024-09-16 CEROVENE, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541700
Sponsor’s telephone number 9736525788
Plan sponsor’s address 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing MANISH SHAH
Valid signature Filed with authorized/valid electronic signature
CEROVENE, INC. 401(K) PLAN 2021 205208420 2022-08-19 CEROVENE, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541700
Sponsor’s telephone number 9736525788
Plan sponsor’s address 612 CORPORATE WAY, VALLEY COTTAGE, NY, 10989

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing MANISH SHAH

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

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
110215002336 2011-02-15 BIENNIAL STATEMENT 2010-11-01
081222002285 2008-12-22 BIENNIAL STATEMENT 2008-11-01
061116000473 2006-11-16 APPLICATION OF AUTHORITY 2006-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020787704 2020-05-01 0202 PPP 612 Corporate Way, VALLEY COTTAGE, NY, 10989
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 511545
Loan Approval Amount (current) 511545
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 VALLEY COTTAGE, ROCKLAND, NY, 10989-0001
Project Congressional District NY-17
Number of Employees 43
NAICS code 325412
Borrower Race Asian
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 515054.2
Forgiveness Paid Date 2021-01-11
4269648605 2021-03-18 0202 PPS 612 Corporate Way Ste 10, Valley Cottage, NY, 10989-2027
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 495675
Loan Approval Amount (current) 495675
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 Valley Cottage, ROCKLAND, NY, 10989-2027
Project Congressional District NY-17
Number of Employees 41
NAICS code 541713
Borrower Race Asian
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 500923.92
Forgiveness Paid Date 2022-04-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State