Search icon

CEROS, INC.

Company Details

Name: CEROS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2007 (18 years ago)
Entity Number: 3553380
ZIP code: 10010
County: Westchester
Place of Formation: Delaware
Address: 40 W. 25TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
SIMON BERG DOS Process Agent 40 W. 25TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
SIMON BERG Chief Executive Officer 40 W. 25TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2016-07-18 2017-08-02 Address 350 7TH AVENUE, SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-07-18 2017-08-02 Address 350 7TH AVENUE, SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-07-18 2017-08-02 Address 350 7TH AVENUE, SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2013-08-06 2016-07-18 Address 112 W. 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Service of Process)
2013-08-06 2016-07-18 Address 112 W. 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Principal Executive Office)
2013-08-06 2016-07-18 Address 112 W. 34TH STREET, 18TH FLOOR, NEW YORK, NY, 10120, USA (Type of address: Chief Executive Officer)
2009-08-18 2013-08-06 Address PO BOX 532, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2009-08-18 2013-08-06 Address 14 SHELLEY LANE, W HARRISON, NY, 10604, USA (Type of address: Principal Executive Office)
2009-08-18 2013-08-06 Address PO BOX 532, PURCHASE, NY, 10577, 0532, USA (Type of address: Service of Process)
2007-08-08 2009-08-18 Address 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190820060054 2019-08-20 BIENNIAL STATEMENT 2019-08-01
170802006668 2017-08-02 BIENNIAL STATEMENT 2017-08-01
160718006092 2016-07-18 BIENNIAL STATEMENT 2015-08-01
130806006822 2013-08-06 BIENNIAL STATEMENT 2013-08-01
120629000310 2012-06-29 CERTIFICATE OF AMENDMENT 2012-06-29
110817002302 2011-08-17 BIENNIAL STATEMENT 2011-08-01
090818002231 2009-08-18 BIENNIAL STATEMENT 2009-08-01
070808000080 2007-08-08 APPLICATION OF AUTHORITY 2007-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569077108 2020-04-15 0202 PPP 40 West 25th Street 12th Floor, New York, NY, 10010
Loan Status Date 2020-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3576113
Loan Approval Amount (current) 3576113
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10010
Project Congressional District NY-12
Number of Employees 225
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810824 Copyright 2018-11-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-19
Termination Date 2019-03-28
Section 0101
Status Terminated

Parties

Name EMERSON
Role Plaintiff
Name CEROS, INC.
Role Defendant
2406906 Civil Rights Employment 2024-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
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 2024-09-12
Termination Date 2024-12-16
Section 2000
Sub Section E
Status Terminated

Parties

Name HETSKO-SHEA
Role Plaintiff
Name CEROS, INC.
Role Defendant
2101570 Fair Labor Standards Act 2021-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-02-22
Termination Date 2022-08-15
Date Issue Joined 2022-03-31
Section 0206
Status Terminated

Parties

Name MITCHELL
Role Plaintiff
Name CEROS, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State