Search icon

CECE BARFIELD, INC.

Company Details

Name: CECE BARFIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2011 (14 years ago)
Entity Number: 4145542
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 7 east 20th street, 10r, NEW YORK, NY, United States, 10003
Principal Address: 6000 N 62nd Place, Paradise Valley, AZ, United States, 85253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD J BOVE ESQ DOS Process Agent 7 east 20th street, 10r, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
CAROLYN THOMPSON Chief Executive Officer 6000 N 62ND PLACE, PARADISE VALLEY, AZ, United States, 85253

History

Start date End date Type Value
2024-05-01 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2025-01-28 Address 6000 N 62ND PLACE, PARADISE VALLEY, AZ, 85253, USA (Type of address: Chief Executive Officer)
2024-05-01 2025-01-28 Address 6000 N 62nd Place, APTL 11 L, Paradise Valley, AZ, 85253, USA (Type of address: Service of Process)
2022-11-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-23 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-23 2024-05-01 Address 325 NORTH END AVENUE, APTL 11 L, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250128000140 2025-01-07 CERTIFICATE OF CHANGE BY ENTITY 2025-01-07
240501043715 2024-05-01 BIENNIAL STATEMENT 2024-05-01
110923000445 2011-09-23 CERTIFICATE OF INCORPORATION 2011-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808627708 2020-05-01 0202 PPP 45 GRAMERCY PARK N APT 3A, NEW YORK, NY, 10010
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15382
Loan Approval Amount (current) 15382
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 NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
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 15604.35
Forgiveness Paid Date 2021-10-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State