Search icon

CERASIA & DEL REY-CONE LLP

Company Details

Name: CERASIA & DEL REY-CONE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 25 Feb 2014 (11 years ago)
Date of dissolution: 21 Nov 2022
Entity Number: 4536425
ZIP code: 10038
County: Blank
Place of Formation: New York
Address: 150 BROADWAY, SUITE 1517, NEW YORK, NY, United States, 10038
Principal Address: 3 honeysuckle avenue, WEST ORANGE, United States, 07052

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERASIA & DEL-REY CONE LLP 401(K) PLAN 2020 464946896 2021-04-15 CERASIA & DEL-REY CONE LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6465254231
Plan sponsor’s address 150 BROADWAY, SUITE 1517, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing EDWARD CERASIA II
CERASIA & DEL-REY CONE LLP 401(K) PLAN 2019 464946896 2020-08-21 CERASIA & DEL-REY CONE LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6465254231
Plan sponsor’s address 150 BROADWAY, SUITE 1517, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing EDWARD CERASIA II
CERASIA & DEL-REY CONE LLP 401(K) PLAN 2018 464946896 2019-04-04 CERASIA & DEL-REY CONE LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6465254231
Plan sponsor’s address 150 BROADWAY, SUITE 1517, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing EDWARD CERASIA II
CERASIA & DEL-REY CONE LLP 401(K) PLAN 2017 464946896 2018-05-31 CERASIA & DEL-REY CONE LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6465254231
Plan sponsor’s address 150 BROADWAY, SUITE 1517, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing EDWARD CERASIA II
CERASIA & DEL-REY CONE LLP 401(K) PLAN 2016 464946896 2017-06-13 CERASIA & DEL-REY CONE LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6465254231
Plan sponsor’s address 150 BROADWAY, SUITE 1517, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing EDWARD CERASIA II
CERASIA & DEL-REY CONE LLP 401(K) PLAN 2015 464946896 2016-06-21 CERASIA & DEL-REY CONE LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541110
Sponsor’s telephone number 6465254231
Plan sponsor’s address 150 BROADWAY, SUITE 1517, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing EDWARD CERASIA

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 150 BROADWAY, SUITE 1517, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2014-04-23 2022-11-21 Address 150 BROADWAY, SUITE 1517, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2014-02-25 2014-04-23 Address 148 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221121000030 2022-03-24 NOTICE OF WITHDRAWAL 2022-03-24
181219002004 2018-12-19 FIVE YEAR STATEMENT 2019-02-01
140924000584 2014-09-24 CERTIFICATE OF PUBLICATION 2014-09-24
140423000618 2014-04-23 CERTIFICATE OF AMENDMENT 2014-04-23
140225000716 2014-02-25 NOTICE OF REGISTRATION 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8662247209 2020-04-28 0202 PPP 150 Broadway, New York, NY, 10006
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49711.96
Forgiveness Paid Date 2021-03-03
9058128605 2021-03-25 0202 PPS 150 Broadway, New York, NY, 10038-4381
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27226
Loan Approval Amount (current) 27226
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10038-4381
Project Congressional District NY-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27377.42
Forgiveness Paid Date 2021-10-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State