Search icon

CEETAY CORP.

Company Details

Name: CEETAY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4188220
ZIP code: 10454
County: New York
Place of Formation: New York
Address: 129 ALEXANDER AVE, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 ALEXANDER AVE, BRONX, NY, United States, 10454

Chief Executive Officer

Name Role Address
AMIR CHAYON Chief Executive Officer 129 ALEXANDER AVE, BRONX, NY, United States, 10454

History

Start date End date Type Value
2012-01-12 2014-02-03 Address 2232 FIRST AVE, #2A, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140203002142 2014-02-03 BIENNIAL STATEMENT 2014-01-01
120112000960 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6954888005 2020-06-30 0202 PPP 129 Alexander Avenue, BRONX, NY, 10454-4410
Loan Status Date 2020-07-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13170.06
Loan Approval Amount (current) 13170.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445285
Servicing Lender Name BOC Capital Corportion
Servicing Lender Address 85 S. Oxford Street, Brooklyn, NY, 11217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10454-4410
Project Congressional District NY-15
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445285
Originating Lender Name BOC Capital Corportion
Originating Lender Address Brooklyn, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13344.93
Forgiveness Paid Date 2021-11-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State