Search icon

CERTUS CONTROLS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CERTUS CONTROLS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2011 (14 years ago)
Entity Number: 4089302
ZIP code: 11735
County: Kings
Place of Formation: New York
Address: 154 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
CERTUS CONTROLS LLC DOS Process Agent 154 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
452051819
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-05 2025-05-20 Address 154 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2021-04-09 2023-05-05 Address 154 TOLEDO STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2011-05-03 2021-04-09 Address 336 37TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520001395 2025-05-20 BIENNIAL STATEMENT 2025-05-20
230505000251 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210504061902 2021-05-04 BIENNIAL STATEMENT 2021-05-01
210409060128 2021-04-09 BIENNIAL STATEMENT 2019-05-01
130523006053 2013-05-23 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
455922.00
Total Face Value Of Loan:
455922.00
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:
512527.00
Total Face Value Of Loan:
512527.00
Date:
2014-11-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$455,922
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$455,922
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$459,310.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $455,919
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$512,527
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$512,527
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$518,428.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $410,022
Utilities: $2,742
Mortgage Interest: $0
Rent: $18,800
Refinance EIDL: $0
Healthcare: $80963
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State