Search icon

CERON HOMES CORP

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
834213727
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
8865.00
Total Face Value Of Loan:
8865.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,865
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,929.76
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $8,862

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State