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

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67477.00
Total Face Value Of Loan:
67477.00
Date:
2020-09-08
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:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67477.00
Total Face Value Of Loan:
67477.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67477
Current Approval Amount:
67477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68119.91
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67477
Current Approval Amount:
67477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68090.52

Date of last update: 26 Mar 2025

Sources: New York Secretary of State