Search icon

CEP CONSULTANTS INC.

Company Details

Name: CEP CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1978 (47 years ago)
Entity Number: 483940
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY WARD DOS Process Agent 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ANTHONY WARD Chief Executive Officer 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112482296
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2024-04-01 Address 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-04-01 Address 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2021-03-31 2023-07-10 Address CEP CONSULTANTS INC., 1373 VETERANSY HWY STE 10, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401036413 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230710001868 2023-07-10 BIENNIAL STATEMENT 2022-04-01
210331000504 2021-03-31 CERTIFICATE OF CHANGE 2021-03-31
20130909040 2013-09-09 ASSUMED NAME LLC INITIAL FILING 2013-09-09
A479957-4 1978-04-19 CERTIFICATE OF INCORPORATION 1978-04-19

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:
101205.00
Total Face Value Of Loan:
101205.00
Date:
2020-05-06
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:
88535.00
Total Face Value Of Loan:
88535.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88535
Current Approval Amount:
88535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89282.09
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101205
Current Approval Amount:
101205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101781.73

Court Cases

Court Case Summary

Filing Date:
2010-06-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CEP CONSULTANTS INC.
Party Role:
Plaintiff
Party Name:
PRINCETON RETIREMENT GR,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UAW LOCAL 2179 PENSION ,
Party Role:
Plaintiff
Party Name:
CEP CONSULTANTS INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State