Search icon

CERMELE'S CATERING & ENTERPRISES CORP.

Company Details

Name: CERMELE'S CATERING & ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2008 (17 years ago)
Entity Number: 3622506
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 108 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIO CERMELE Chief Executive Officer 108 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 CORPORATE PARK DRIVE, WHITE PLAINS, NY, United States, 10604

Filings

Filing Number Date Filed Type Effective Date
100312002114 2010-03-12 BIENNIAL STATEMENT 2010-01-01
080125000425 2008-01-25 CERTIFICATE OF INCORPORATION 2008-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6542318808 2021-04-20 0202 PPS 440 Mamaroneck Ave, Harrison, NY, 10528-2418
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197263
Loan Approval Amount (current) 197263
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 Harrison, WESTCHESTER, NY, 10528-2418
Project Congressional District NY-16
Number of Employees 11
NAICS code 722511
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 200366.82
Forgiveness Paid Date 2022-11-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State