Search icon

CERUTTI + CO. LLC

Company Details

Name: CERUTTI + CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2017 (8 years ago)
Entity Number: 5107191
ZIP code: 11968
County: New York
Place of Formation: New York
Address: 335 HILL STREET, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
DONNA CERUTTI DOS Process Agent 335 HILL STREET, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2017-03-23 2021-03-08 Address 601 WEST 26TH STREET, SUITE 1315, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308060230 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190507060192 2019-05-07 BIENNIAL STATEMENT 2019-03-01
170705000350 2017-07-05 CERTIFICATE OF PUBLICATION 2017-07-05
170323000257 2017-03-23 ARTICLES OF ORGANIZATION 2017-03-23

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-29
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:
27367.00
Total Face Value Of Loan:
27367.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20982.85
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27367
Current Approval Amount:
27367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27618.06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State