Search icon

CELTIC SERVICES NYC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CELTIC SERVICES NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2014 (11 years ago)
Entity Number: 4598426
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 156 mt. vernon avenue, suite 210, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 156 mt. vernon avenue, suite 210, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
KIERAN SLEVIN Chief Executive Officer 25 RUTLAND ROAD, BRONXVILLE, NY, United States, 10708

Permits

Number Date End date Type Address
M022025205G32 2025-07-24 2025-10-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 54 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY
M022025205G31 2025-07-24 2025-10-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 54 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY
M022025205G30 2025-07-24 2025-10-08 PLACE MATERIAL ON STREET WEST 54 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET BROADWAY
M022025171D11 2025-06-20 2025-09-16 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 46 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE
M022025171D04 2025-06-20 2025-09-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 46 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET 6 AVENUE

History

Start date End date Type Value
2025-07-03 2025-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-11 2025-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-06-05 2025-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-09 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-06 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324003086 2025-03-24 BIENNIAL STATEMENT 2025-03-24
241120002347 2024-11-01 CERTIFICATE OF CHANGE BY ENTITY 2024-11-01
140626000317 2014-06-26 CERTIFICATE OF INCORPORATION 2014-06-26

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
458300.00
Total Face Value Of Loan:
458300.00
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:
467500.00
Total Face Value Of Loan:
467500.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-26
Type:
Prog Related
Address:
212 EAST 125TH STREET, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-02-20
Type:
Planned
Address:
1975 MADISON AVE, NEW YORK, NY, 10035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-08-10
Type:
Prog Related
Address:
61 WARREN STREET, NEW YORK, NY, 10007
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$467,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$467,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$417,924.14
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $467,500
Jobs Reported:
297
Initial Approval Amount:
$458,300
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$458,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$435,341.81
Servicing Lender:
ConnectOne Bank
Use of Proceeds:
Payroll: $458,295
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-06-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-06-02
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PENATE
Party Role:
Plaintiff
Party Name:
CELTIC SERVICES NYC INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
JAMES RIVER INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
CELTIC SERVICES NYC INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-05-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
RODRIGUEZ,
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
CELTIC SERVICES NYC INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State