Search icon

THE CEO'S RIGHT HAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CEO'S RIGHT HAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2015 (10 years ago)
Entity Number: 4835695
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 428 Hempstead Avenue, Rockville Centre, NY, United States, 11570
Principal Address: 428 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KEN CERA Agent 350 5TH AVENUE, SUITE 4022, NEW YORK, NY, 10118

DOS Process Agent

Name Role Address
WILLIAM LIEBERMAN DOS Process Agent 428 Hempstead Avenue, Rockville Centre, NY, United States, 11570

Chief Executive Officer

Name Role Address
WILLIAM LIEBERMAN Chief Executive Officer 428 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 428 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-10-16 Address 428 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-10-16 Address 30B VREELAND ROAD, SUITE 100, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)
2015-10-16 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2015-10-16 2023-10-16 Address 350 5TH AVENUE, SUITE 4022, NEW YORK, NY, 10118, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231016002980 2023-10-16 BIENNIAL STATEMENT 2023-10-01
220114002308 2022-01-14 BIENNIAL STATEMENT 2022-01-14
210521060067 2021-05-21 BIENNIAL STATEMENT 2019-10-01
151016010286 2015-10-16 CERTIFICATE OF INCORPORATION 2015-10-16

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
25231.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State