Search icon

CEG CAPITAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CEG CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2011 (14 years ago)
Entity Number: 4163857
ZIP code: 11942
County: New York
Place of Formation: New York
Address: 147 Malloy Drive, East Qugoue, NY, United States, 11942

DOS Process Agent

Name Role Address
COLLEEN GEMBECKI DOS Process Agent 147 Malloy Drive, East Qugoue, NY, United States, 11942

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-06-04 2023-12-05 Address 295 GREENWICH STREET, SUITE 10-O, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-02-23 2012-06-04 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-02-23 2012-06-04 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2011-11-09 2012-02-23 Address 488 MADISON AVE 21ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000716 2023-12-05 BIENNIAL STATEMENT 2023-11-01
210928002427 2021-09-28 BIENNIAL STATEMENT 2021-09-28
131112006828 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120604000922 2012-06-04 CERTIFICATE OF CHANGE 2012-06-04
120511000916 2012-05-11 CERTIFICATE OF PUBLICATION 2012-05-11

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State