Search icon

CEIA, INC.

Company Details

Name: CEIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112978
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 3236 GUILDERLAND AVE, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PHILIP CASSALE Agent 3236 GUILDERLAND AVE, SCHENECTADY, NY, 12306

DOS Process Agent

Name Role Address
PHILIP CASSALE DOS Process Agent 3236 GUILDERLAND AVE, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2017-03-31 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210208060145 2021-02-08 BIENNIAL STATEMENT 2019-03-01
170331010514 2017-03-31 CERTIFICATE OF INCORPORATION 2017-03-31

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
32697.00
Total Face Value Of Loan:
32697.00
Date:
2020-04-11
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:
23300.00
Total Face Value Of Loan:
23300.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32697
Current Approval Amount:
32697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33164.61
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23300
Current Approval Amount:
23300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23593.64

Date of last update: 24 Mar 2025

Sources: New York Secretary of State