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 (18 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

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

Links between entities

Type:
Headquarter of
Company Number:
F17000001029
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
261491734
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
210380.00
Total Face Value Of Loan:
210380.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
193470.00
Total Face Value Of Loan:
193470.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210380
Current Approval Amount:
210380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212836.89
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193470
Current Approval Amount:
193470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
194910.28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State