Search icon

CERELI INC.

Company Details

Name: CERELI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821798
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 57 JANE STREET, APT 1, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-206-7559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERELI INC 2014 270383074 2015-08-28 CERELI INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 722511
Sponsor’s telephone number 9174055264
Plan sponsor’s address 57 JANE ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-08-28
Name of individual signing MARIA ELIZALDE
Role Employer/plan sponsor
Date 2015-08-28
Name of individual signing MARIA ELIZALDE
CERELI INC 2014 270383074 2015-07-22 CERELI INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 722511
Sponsor’s telephone number 9174055264
Plan sponsor’s address 57 JANE ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing MARIA CASASOLA
CERELI INC 2013 270383074 2015-02-13 CERELI INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 722511
Sponsor’s telephone number 9174055264
Plan sponsor’s address 57 JANE ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-02-13
Name of individual signing MARIA CASASOLA
CERELI INC 2013 270383074 2015-02-11 CERELI INC 15
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Sponsor’s telephone number 9174055264
Plan sponsor’s address 57 JANE ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-02-11
Name of individual signing MARIA CASASOLA
CERELI INC 2013 270383074 2015-02-06 CERELI INC 15
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Sponsor’s telephone number 9174055264
Plan sponsor’s address 57 JANE ST, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2015-02-06
Name of individual signing MARIA CASASOLA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 JANE STREET, APT 1, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
NICK CERVERA Chief Executive Officer 57 JANE STREET, APT 1, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-118301 No data Alcohol sale 2024-01-02 2024-01-02 2025-12-31 57 JANE ST, NEW YORK, New York, 10014 Restaurant
1343516-DCA Inactive Business 2010-02-02 No data 2020-09-15 No data No data

History

Start date End date Type Value
2009-06-12 2011-06-28 Address 1726 2ND AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002094 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110628002276 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090612000575 2009-06-12 CERTIFICATE OF INCORPORATION 2009-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-06-22 No data 57 JANE ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-15 No data 57 JANE ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175104 SWC-CIN-INT CREDITED 2020-04-10 361.7699890136719 Sidewalk Cafe Interest for Consent Fee
3164973 SWC-CON-ONL CREDITED 2020-03-03 5546.2001953125 Sidewalk Cafe Consent Fee
3015965 SWC-CIN-INT INVOICED 2019-04-10 353.6400146484375 Sidewalk Cafe Interest for Consent Fee
2998343 SWC-CON-ONL INVOICED 2019-03-06 5421.5 Sidewalk Cafe Consent Fee
2891751 SWC-CON INVOICED 2018-09-26 445 Petition For Revocable Consent Fee
2891750 RENEWAL INVOICED 2018-09-26 510 Two-Year License Fee
2799458 SWC-CONADJ INVOICED 2018-06-13 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2773607 SWC-CIN-INT INVOICED 2018-04-10 347.0400085449219 Sidewalk Cafe Interest for Consent Fee
2752733 SWC-CON-ONL INVOICED 2018-03-01 5320.419921875 Sidewalk Cafe Consent Fee
2556364 SWC-CON-ONL INVOICED 2017-02-21 5210.990234375 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3098348609 2021-03-16 0202 PPS 1735 2nd Ave, New York, NY, 10128-3516
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367773
Loan Approval Amount (current) 367773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10128-3516
Project Congressional District NY-12
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 371491.59
Forgiveness Paid Date 2022-03-17
9470067105 2020-04-15 0202 PPP 57 JANE ST, New York City, NY, 10014
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262695
Loan Approval Amount (current) 262695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265453.3
Forgiveness Paid Date 2021-05-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State