Search icon

CEC NY INC.

Company Details

Name: CEC NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2011 (14 years ago)
Entity Number: 4131805
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 976 MCLEAN AVE., STE. 379, YONKERS, NY, United States, 10704
Principal Address: 976 MCLEAN AVENUE, STE. 379, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 976 MCLEAN AVE., STE. 379, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
GAVIN FALLS Chief Executive Officer 976 MCLEAN AVENUE, STE. 379, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
131022006061 2013-10-22 BIENNIAL STATEMENT 2013-08-01
110817000563 2011-08-17 CERTIFICATE OF INCORPORATION 2011-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6197937710 2020-05-01 0202 PPP 941 MCLEAN AVE STE 379, YONKERS, NY, 10704
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21240
Loan Approval Amount (current) 21240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21411.98
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State