Search icon

CECILWOOD CENTER, INC.

Company Details

Name: CECILWOOD CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1980 (44 years ago)
Entity Number: 668366
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 175 BLUE HILL RD, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CECILWOOD CENTER, INC. DOS Process Agent 175 BLUE HILL RD, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
ANTHONY SEGRETI Chief Executive Officer 175 BLUE HILL RD, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2016-04-19 2020-03-10 Address 145 BLUE HILL RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2016-04-19 2020-03-10 Address 145 BLUE HILL RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2016-04-19 2020-03-10 Address 145 BLUE HILL RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1980-12-24 2016-04-19 Address 156 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060582 2020-03-10 BIENNIAL STATEMENT 2018-12-01
160419002001 2016-04-19 BIENNIAL STATEMENT 2014-12-01
A725550-3 1980-12-24 CERTIFICATE OF INCORPORATION 1980-12-24

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5029.87

Date of last update: 17 Mar 2025

Sources: New York Secretary of State