Search icon

THE CELI HOUSE, INC.

Company Details

Name: THE CELI HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3636848
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 54-16 65TH PLACE, MASPETH, NY, United States, 11378
Principal Address: 69-56 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RACHAEL BENDER Chief Executive Officer 59-12 69TH PLACE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54-16 65TH PLACE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2012-04-26 2018-04-06 Address 60-72 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2010-03-11 2012-04-26 Address 54-16 65TH PL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200204061306 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180406006397 2018-04-06 BIENNIAL STATEMENT 2018-02-01
160419006218 2016-04-19 BIENNIAL STATEMENT 2016-02-01
140310007126 2014-03-10 BIENNIAL STATEMENT 2014-02-01
120426002294 2012-04-26 BIENNIAL STATEMENT 2012-02-01
100311002169 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080227000443 2008-02-27 CERTIFICATE OF INCORPORATION 2008-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347386906 0215600 2024-04-02 6956 GRAND AVENUE, MASPETH, NY, 11378
Inspection Type Fat/Cat
Scope Partial
Safety/Health Health
Close Conference 2024-04-02
Case Closed 2024-06-06

Related Activity

Type Accident
Activity Nr 2147525

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369198309 2021-01-25 0202 PPS 6956 Grand Avenue Maspeth, Maspeth, NY, 11378
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15540
Loan Approval Amount (current) 15540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378
Project Congressional District NY-06
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15747.34
Forgiveness Paid Date 2022-05-31
8899157008 2020-04-09 0202 PPP 6956 Grand Avenue Maspeth, Maspeth, NY, 11378
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11094.93
Forgiveness Paid Date 2021-03-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State