Search icon

CESI VERNON CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CESI VERNON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2015 (10 years ago)
Date of dissolution: 06 Jul 2022
Entity Number: 4845874
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 49-12 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-786-3191

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49-12 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
2048346-2-DCA Inactive Business 2017-02-14 2022-12-31
2045110-DCA Inactive Business 2016-10-28 2022-03-31

History

Start date End date Type Value
2015-11-05 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-11-05 2022-12-18 Address 49-12 VERNON BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221218000359 2022-07-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-07-06
151105010362 2015-11-05 CERTIFICATE OF INCORPORATION 2015-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3269719 RENEWAL INVOICED 2020-12-14 200 Tobacco Retail Dealer Renewal Fee
3200800 LICENSEDOC15 INVOICED 2020-08-25 15 License Document Replacement
3147984 RENEWAL INVOICED 2020-01-23 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3118863 SCALE-01 INVOICED 2019-11-22 60 SCALE TO 33 LBS
3007894 LL VIO INVOICED 2019-03-26 500 LL - License Violation
2978293 DCA-SUS CREDITED 2019-02-08 500 Suspense Account
2960670 LL VIO CREDITED 2019-01-11 500 LL - License Violation
2940723 LL VIO CREDITED 2018-12-07 250 LL - License Violation
2930765 LL VIO CREDITED 2018-11-16 500 LL - License Violation
2930306 WM VIO INVOICED 2018-11-15 300 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-05 Pleaded NO FALSE LABELS 1 1 No data No data
2018-11-05 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-11-05 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data
2018-11-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2018-11-05 Default Decision Business maintains box, barrel, or other obstruction outside of stoop line stand enclosure 1 No data 1 No data

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:
43402.00
Total Face Value Of Loan:
43402.00
Date:
2020-05-02
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:
39235.00
Total Face Value Of Loan:
39235.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39235
Current Approval Amount:
39235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39637.66
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43402
Current Approval Amount:
43402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43683.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State