Search icon

STEPHEN A. CERRATO, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 656 YONKERS AVE 2ND FLOOR, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
STEPHEN A CERRATO Chief Executive Officer 17 CARLTON AVE, YONKERS, NY, United States, 10710

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address yonkers, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30316.67
Forgiveness Paid Date 2021-06-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State