Search icon

CERIELLO GRAND CENTRAL, INC.

Company Details

Name: CERIELLO GRAND CENTRAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2013 (11 years ago)
Entity Number: 4497819
ZIP code: 11596
County: New York
Place of Formation: New York
Address: 541 Willis Ave, Williston Park, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONCETTA CERIELLO DOS Process Agent 541 Willis Ave, Williston Park, NY, United States, 11596

Chief Executive Officer

Name Role Address
CONCETTA CERIELLO Chief Executive Officer 541 WILLIS AVE, WILLISTON PARK, NY, United States, 11596

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 541 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-12-04 Address 541 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-12-04 Address 541 Willis Ave, Williston Park, NY, 11596, USA (Type of address: Service of Process)
2013-12-09 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-09 2023-05-02 Address 88 SECOND STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204001183 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230502003580 2023-05-02 BIENNIAL STATEMENT 2021-12-01
131209000334 2013-12-09 CERTIFICATE OF INCORPORATION 2013-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-07-29 No data 89 E 42ND ST, Manhattan, NEW YORK, NY, 10017 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2397259 WM VIO INVOICED 2016-08-09 300 WM - W&M Violation
2397141 SCALE-01 INVOICED 2016-08-08 40 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-29 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1744137703 2020-05-01 0202 PPP 308 Grand Central Terminal Grand Central Market, NEW YORK, NY, 10017
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67477
Loan Approval Amount (current) 67477
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, 10017-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code -
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 68090.52
Forgiveness Paid Date 2021-04-01
1031418406 2021-01-31 0235 PPS 541 Willis Ave, Williston Park, NY, 11596-1729
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67477
Loan Approval Amount (current) 67477
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 Williston Park, NASSAU, NY, 11596-1729
Project Congressional District NY-03
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68119.91
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State