Search icon

CE SOLUTIONS GROUP, LLC

Company Details

Name: CE SOLUTIONS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jun 2015 (10 years ago)
Entity Number: 4778967
ZIP code: 11590
County: Queens
Place of Formation: New York
Address: 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
TUCH & COHEN LLP DOS Process Agent 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2020-12-03 2025-03-20 Address 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2019-05-24 2020-12-03 Address 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2015-06-23 2019-05-24 Address 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320000902 2025-03-20 BIENNIAL STATEMENT 2025-03-20
210607061080 2021-06-07 BIENNIAL STATEMENT 2021-06-01
201203061336 2020-12-03 BIENNIAL STATEMENT 2019-06-01
190524060155 2019-05-24 BIENNIAL STATEMENT 2017-06-01
150915000723 2015-09-15 CERTIFICATE OF CHANGE 2015-09-15

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
147835.00
Total Face Value Of Loan:
147835.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147835
Current Approval Amount:
147835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149742.68

Court Cases

Court Case Summary

Filing Date:
2024-09-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BUTSKHRIKIDZE,
Party Role:
Plaintiff
Party Name:
CE SOLUTIONS GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-11-15
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
DENDY
Party Role:
Plaintiff
Party Name:
CE SOLUTIONS GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-04-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BROWN ,
Party Role:
Plaintiff
Party Name:
CE SOLUTIONS GROUP, LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State