Name: | STEPHEN A. CERRATO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3685869 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 656 YONKERS AVE 2ND FLOOR, YONKERS, NY, United States, 10704 |
Principal Address: | 17 CARLTON AVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 656 YONKERS AVE 2ND FLOOR, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
STEPHEN A CERRATO | Chief Executive Officer | 17 CARLTON AVE, YONKERS, NY, United States, 10710 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2064107 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100616002820 | 2010-06-16 | BIENNIAL STATEMENT | 2010-06-01 |
080618000216 | 2008-06-18 | CERTIFICATE OF INCORPORATION | 2008-06-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7096887300 | 2020-04-30 | 0202 | PPP | 475 tuckahoe road, yonkers, NY, 10710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State