Search icon

CERAS HEALTH, INC.

Company Details

Name: CERAS HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2017 (8 years ago)
Entity Number: 5149158
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1460 BROADWAY, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERAS HEALTH, INC. 401(K) PLAN 2021 900424012 2022-05-19 CERAS HEALTH, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 4154779908
Plan sponsor’s address 246 5TH AVENUE, SUITE 326, SUITE 326, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
CERAS HEALTH, INC. 401(K) PLAN 2020 900424012 2021-07-16 CERAS HEALTH, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621900
Sponsor’s telephone number 4154779908
Plan sponsor’s address 246 5TH AVENUE, SUITE 326, SUITE 326, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1460 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2017-06-06 2020-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201015000191 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
170606000448 2017-06-06 APPLICATION OF AUTHORITY 2017-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1153227704 2020-05-01 0202 PPP 1460 BROADWAY FL 4, NEW YORK, NY, 10036
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362500
Loan Approval Amount (current) 362500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 150
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 367443.9
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State