Search icon

CERON HOMES CORP

Company Details

Name: CERON HOMES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2019 (6 years ago)
Entity Number: 5524840
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Contact Details

Phone +1 516-260-8384

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERON HOMES CORP 2023 834213727 2024-09-17 CERON HOMES CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237210
Sponsor’s telephone number 5162608384
Plan sponsor’s address 251 CLEARMEADOW DR, EAST MEADOWS, NY, 11554

Signature of

Role Plan administrator
Date 2024-09-17
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CERON HOMES CORP 2022 834213727 2023-09-11 CERON HOMES CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237210
Sponsor’s telephone number 5162608384
Plan sponsor’s address 251 CLEARMEADOW DR, EAST MEADOWS, NY, 11554

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
CERON HOMES CORP 2021 834213727 2022-08-30 CERON HOMES CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 237210
Sponsor’s telephone number 5162608384
Plan sponsor’s address 251 CLEARMEADOW DR, EAST MEADOWS, NY, 11554

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing SHIRLEY HORNER

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
DANIEL CERON CRUZ Chief Executive Officer 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
2085827-DCA Active Business 2019-05-11 2025-02-28

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 105 MERIDIAN ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-08 2025-04-08 Address 251 CLEARMEADOW DR, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2024-09-17 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-09-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-08 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-08 Address 251 CLEARMEADOW DR, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408004749 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230403000029 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220930008798 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220628000965 2022-06-28 BIENNIAL STATEMENT 2021-04-01
190401010148 2019-04-01 CERTIFICATE OF INCORPORATION 2019-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3575890 RENEWAL INVOICED 2023-01-01 100 Home Improvement Contractor License Renewal Fee
3276247 RENEWAL INVOICED 2020-12-29 100 Home Improvement Contractor License Renewal Fee
3029696 FINGERPRINT INVOICED 2019-05-03 75 Fingerprint Fee
3029695 LICENSE INVOICED 2019-05-03 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4704378602 2021-03-18 0235 PPP 91 Gladys Ave, Hempstead, NY, 11550-5039
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8865
Loan Approval Amount (current) 8865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-5039
Project Congressional District NY-04
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8929.76
Forgiveness Paid Date 2021-12-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State