Search icon

CERTICABLE INC

Company Details

Name: CERTICABLE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 2011 (14 years ago)
Date of dissolution: 07 Sep 2022
Entity Number: 4039323
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 82 ROME STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTIAN A PETERSON III DOS Process Agent 82 ROME STREET, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
220907003126 2022-09-07 CERTIFICATE OF MERGER 2022-09-07
110106000851 2011-01-06 CERTIFICATE OF INCORPORATION 2011-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2050177704 2020-05-01 0235 PPP 111 CAROLYN BLVD, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 234962
Loan Approval Amount (current) 234962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237143.1
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State