Search icon

CERASIA & DEL REY-CONE LLP

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
464946896
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
27226.00
Total Face Value Of Loan:
27226.00
Date:
2020-06-04
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:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
49300.00
Total Face Value Of Loan:
49300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49300
Current Approval Amount:
49300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49711.96
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27226
Current Approval Amount:
27226
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27377.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State