Search icon

CAERUS INC.

Company Details

Name: CAERUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3667090
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 61 PIERREPONT ST, 43, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
CAERUS INC. DOS Process Agent 61 PIERREPONT ST, 43, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
DMITRY KRAMP Chief Executive Officer 61 PIERREPONT ST, 43, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 61 PIERREPONT ST, 43, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-06-11 2025-03-12 Address 61 PIERREPONT ST, 43, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2020-06-11 2025-03-12 Address 61 PIERREPONT ST, 43, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-05-15 2020-06-11 Address 20 PIERREPONT STREET, APT 5A, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-05-15 2020-06-11 Address 20 PIERREPONT STREET, APT 5A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2019-05-15 2020-06-11 Address 20 PIERREPONT STREET, APT 5A, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2017-10-12 2019-05-15 Address 145 WEST 55TH STREET, 13B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-10-12 2019-05-15 Address 145 WEST 55TH STREET, 13B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-10-12 2019-05-15 Address 145 WEST 55TH STREET, 13B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2010-07-06 2017-10-12 Address 1 MAIDEN LANE / 5TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312000054 2025-03-12 BIENNIAL STATEMENT 2025-03-12
220519002994 2022-05-19 BIENNIAL STATEMENT 2022-05-01
200611060299 2020-06-11 BIENNIAL STATEMENT 2020-05-01
190515060437 2019-05-15 BIENNIAL STATEMENT 2018-05-01
171012002057 2017-10-12 BIENNIAL STATEMENT 2016-05-01
100706002270 2010-07-06 BIENNIAL STATEMENT 2010-05-01
080505000470 2008-05-05 CERTIFICATE OF INCORPORATION 2008-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777317204 2020-04-15 0202 PPP 61 Pierrepont St,43, Brooklyn, NY, 11201
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36047
Loan Approval Amount (current) 36047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36229.69
Forgiveness Paid Date 2021-02-12
3821238306 2021-01-22 0202 PPS 61 Pierrepont St Apt 43, Brooklyn, NY, 11201-2432
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36234
Loan Approval Amount (current) 36234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-2432
Project Congressional District NY-10
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36402.76
Forgiveness Paid Date 2021-07-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State