Search icon

CERVION SYSTEMS, INC.

Headquarter

Company Details

Name: CERVION SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2007 (17 years ago)
Entity Number: 3594534
ZIP code: 10591
County: Rockland
Place of Formation: New York
Address: 520 WHITE PLAINS RD, SUITE 101, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CERVION SYSTEMS, INC., FLORIDA F17000001029 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERVION SYSTEMS, INC. 401(K) RETIREMENT PLAN 2023 261491734 2024-08-26 CERVION SYSTEMS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8457271200
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 101, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing HUNTER ALLEN
CERVION SYSTEMS, INC. 401(K) RETIREMENT PLAN 2022 261491734 2023-05-13 CERVION SYSTEMS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8457271200
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 101, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2023-05-13
Name of individual signing HUNTER ALLEN
CERVION SYSTEMS, INC. 401(K) RETIREMENT PLAN 2021 261491734 2022-08-04 CERVION SYSTEMS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8457271200
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 101, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing HUNTER ALLEN
CERVION SYSTEMS, INC. 401(K) RETIREMENT PLAN 2020 261491734 2021-06-15 CERVION SYSTEMS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8457271200
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 101, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing HUNTER ALLEN
CERVION SYSTEMS, INC. 401(K) RETIREMENT PLAN 2019 261491734 2020-06-10 CERVION SYSTEMS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8457271200
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 101, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing HUNTER ALLEN
CERVION SYSTEMS, INC. 401(K) RETIREMENT PLAN 2018 261491734 2019-06-13 CERVION SYSTEMS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8457271200
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 101, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing HUNTER ALLEN
CERVION SYSTEMS, INC. 401(K) RETIREMENT PLAN 2017 261491734 2018-07-10 CERVION SYSTEMS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8457271200
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 101, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing HUNTER ALLEN
CERVION SYSTEMS, INC. 401(K) RETIREMENT PLAN 2016 261491734 2017-07-26 CERVION SYSTEMS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8457271200
Plan sponsor’s address 520 WHITE PLAINS ROAD, SUITE 101, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing HUNTER ALLEN
CERVION SYSTEMS, INC. 401(K) RETIREMENT PLAN 2015 261491734 2016-08-05 CERVION SYSTEMS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 8457271200
Plan sponsor’s address 70 CEDAR HILL AVE, NYACK, NY, 10960

Signature of

Role Plan administrator
Date 2016-08-05
Name of individual signing HUNTER ALLEN

DOS Process Agent

Name Role Address
CERVION SYSTEMS, INC. DOS Process Agent 520 WHITE PLAINS RD, SUITE 101, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
HUNTER ALLEN Chief Executive Officer 520 WHITE PLAINS RD, SUITE 101, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 520 WHITE PLAINS RD, SUITE 101, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2017-01-20 2024-10-17 Address 520 WHITE PLAINS RD, SUITE 101, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2017-01-20 2024-10-17 Address 520 WHITE PLAINS RD, SUITE 101, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2010-02-12 2017-01-20 Address 70 CEDAR HILL AVE, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2010-02-12 2017-01-20 Address 70 CEDAR HILL AVE, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2007-11-16 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-16 2017-01-20 Address 70 CEDAR HILL AVENUE, PO BOX 653, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017002283 2024-10-17 BIENNIAL STATEMENT 2024-10-17
191127060126 2019-11-27 BIENNIAL STATEMENT 2019-11-01
171113006274 2017-11-13 BIENNIAL STATEMENT 2017-11-01
170120006008 2017-01-20 BIENNIAL STATEMENT 2015-11-01
141223000773 2014-12-23 CERTIFICATE OF MERGER 2014-12-23
131121006137 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111212002408 2011-12-12 BIENNIAL STATEMENT 2011-11-01
100212002655 2010-02-12 BIENNIAL STATEMENT 2009-11-01
071116000446 2007-11-16 CERTIFICATE OF INCORPORATION 2007-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3502938405 2021-02-05 0202 PPS 520 White Plains Rd Ste 101, Tarrytown, NY, 10591-5166
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) 210380
Loan Approval Amount (current) 210380
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 Tarrytown, WESTCHESTER, NY, 10591-5166
Project Congressional District NY-16
Number of Employees 16
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212836.89
Forgiveness Paid Date 2022-04-14
4549017308 2020-04-29 0202 PPP 520 White Plains Rd ste 101, Tarrytown, NY, 10591-5102
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193470
Loan Approval Amount (current) 193470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tarrytown, WESTCHESTER, NY, 10591-5102
Project Congressional District NY-16
Number of Employees 16
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194910.28
Forgiveness Paid Date 2021-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State