Search icon

CERTIFIED INTERNATIONAL CORP.

Company Details

Name: CERTIFIED INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1942 (83 years ago)
Entity Number: 53888
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: ANDREW J SANTULLI, 36 VANDERBILT AVE, PLEASANTVILLE, CT, United States, 10570
Principal Address: 36 VANDERBILT AVENUE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW J. SANTULLI Chief Executive Officer 36 VANDERBILT AVENUE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
CERTIFIED INTERNATIONAL CORP. DOS Process Agent ANDREW J SANTULLI, 36 VANDERBILT AVE, PLEASANTVILLE, CT, United States, 10570

Legal Entity Identifier

LEI Number:
549300LFYY6KG1VGXY22

Registration Details:

Initial Registration Date:
2014-06-07
Next Renewal Date:
2025-10-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
111890608
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 36 VANDERBILT AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2020-08-21 2024-06-14 Address ANDREW J SANTULLI, 36 VANDERBILT AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1996-04-26 2020-08-21 Address ANDREW J SANTULLI, 36 VANDERBILT AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1993-06-18 2024-06-14 Address 36 VANDERBILT AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-06-18 2016-04-01 Address 36 VANDERBILT AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240614003400 2024-06-14 BIENNIAL STATEMENT 2024-06-14
220816000746 2022-08-16 BIENNIAL STATEMENT 2022-04-01
200821060079 2020-08-21 BIENNIAL STATEMENT 2020-04-01
180402007350 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006257 2016-04-01 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
308837.50
Total Face Value Of Loan:
308837.50
Date:
2020-04-07
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:
308800.00
Total Face Value Of Loan:
308800.00

Trademarks Section

Serial Number:
85132416
Mark:
CERTIFIED INTERNATIONAL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-09-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CERTIFIED INTERNATIONAL

Goods And Services

For:
Ceramic sculptures, vases, vessels, bowls, plates and pots
First Use:
2000-01-01
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
88350194
Mark:
CERTIFIED INTERNATIONAL
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-03-21
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CERTIFIED INTERNATIONAL

Goods And Services

For:
Wholesale services through direct solicitation by salespersons directed to end-users featuring ceramic dinnerware and accessories
First Use:
2000-01-01
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308837.5
Current Approval Amount:
308837.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
310896.42
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308800
Current Approval Amount:
308800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
311879.42

Date of last update: 19 Mar 2025

Sources: New York Secretary of State