Search icon

CERTUS LLP

Company Details

Name: CERTUS LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 29 Nov 2013 (11 years ago)
Date of dissolution: 24 Apr 2019
Entity Number: 4494194
ZIP code: 11747
County: Blank
Place of Formation: Nevada
Address: 445 BROADHOLLOW RD, SUITE 25, MELVILLE, NY, United States, 11747
Principal Address: 445 BROADHOLLOW ROAD, SUITE 25, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 445 BROADHOLLOW RD, SUITE 25, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
RV-2253614 2019-04-24 REVOCATION OF REGISTRATION 2019-04-24
131129000216 2013-11-29 NOTICE OF REGISTRATION 2013-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4081327300 2020-04-29 0235 PPP 486 Sunrise Hwy, 100C, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14203.01
Forgiveness Paid Date 2021-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State