Search icon

CAERUS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
36234.00
Total Face Value Of Loan:
36234.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-29
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:
500000.00
Date:
2020-04-16
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:
36047.00
Total Face Value Of Loan:
36047.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36047
Current Approval Amount:
36047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36229.69
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36234
Current Approval Amount:
36234
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36402.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State