Search icon

CECELIA HEALTH, INC.

Company Details

Name: CECELIA HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2016 (9 years ago)
Entity Number: 4904447
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 355 Lexington Avenue, New York, NY, United States, 10017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK CLERMONT Chief Executive Officer 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-03-02 2024-03-02 Address 355 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240302001224 2024-03-02 BIENNIAL STATEMENT 2024-03-02
220307001034 2022-03-07 BIENNIAL STATEMENT 2022-03-01
210708002293 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190207000106 2019-02-07 CERTIFICATE OF AMENDMENT 2019-02-07
SR-74603 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74602 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160301000165 2016-03-01 APPLICATION OF AUTHORITY 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1793287306 2020-04-28 0202 PPP 355 Lexington Avenue, New York City, NY, 10017-6603
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1144717
Loan Approval Amount (current) 1144717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10017-6603
Project Congressional District NY-12
Number of Employees 45
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1155254.67
Forgiveness Paid Date 2021-04-05
2984788503 2021-02-22 0202 PPS 355 Lexington Ave, New York, NY, 10017-6603
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 855071.65
Loan Approval Amount (current) 855071.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-6603
Project Congressional District NY-12
Number of Employees 46
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 861152.16
Forgiveness Paid Date 2021-11-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State