Search icon

CERIOS LLC

Company Details

Entity Name: CERIOS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Aug 2005
Business ALEI: 0830833
Annual report due: 31 Mar 2024
NAICS code: 238320 - Painting and Wall Covering Contractors
Business address: 556 PEPPER ST., MONROE, CT, 06468, United States
Mailing address: 556 PEPPER ST. 556 556 PEPPER ST., MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ceriosllc@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CESAR G. RIOS Agent 556 PEPPER ST, MONROE, CT, 06468, United States 556 PEPPER ST, MONROE, CT, 06468, United States +1 202-643-4867 ceriosllc@gmail.com 556 PEPPER ST, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
CERIOS LLC Officer 556 PEPPER ST, MONROE, CT, 06468, United States 556 PEPPER ST, MONROE, CT, 06468, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0607385 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2005-09-28 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change CESAR RIOS LLC CERIOS LLC 2017-03-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011169540 2023-03-09 No data Annual Report Annual Report No data
BF-0010204801 2023-02-09 No data Annual Report Annual Report 2022
BF-0009772573 2021-06-22 No data Annual Report Annual Report No data
0006923269 2020-06-12 2020-06-12 Change of Agent Address Agent Address Change No data
0006923280 2020-06-12 2020-06-12 Interim Notice Interim Notice No data
0006911621 2020-05-27 No data Annual Report Annual Report 2018
0006911620 2020-05-27 No data Annual Report Annual Report 2017
0006911618 2020-05-27 No data Annual Report Annual Report 2016
0006911617 2020-05-27 No data Annual Report Annual Report 2015
0006911627 2020-05-27 No data Annual Report Annual Report 2020

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6682327000 2020-04-07 0156 PPP 444 OAKWOOD ST, BRIDGEPORT, CT, 06606-3842
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 8700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06606-3842
Project Congressional District CT-04
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8841.82
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3138532 Intrastate Non-Hazmat 2024-05-22 11632 2023 2 1 Auth. For Hire, Private(Property)
Legal Name CERIOS LLC
DBA Name CARTING BEE
Physical Address 556 PEPPER ST, MONROE, CT, 06468, US
Mailing Address 556 PEPPER ST, MONROE, CT, 06468, US
Phone (203) 613-5794
Fax (203) 374-8877
E-mail CERIOSLLC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 10
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 14
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 1
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 3019004537
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2023-07-12
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 1
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit AU42930
License state of the main unit CT
Vehicle Identification Number of the main unit 3FRXF7FJ8CV184379
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 2
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-12
Code of the violation 39375A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Flat tire or fabric exposed
The description of the violation group Tires
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-07-12
Code of the violation 3927A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Driver failing to conduct pre-trip inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Driver
The date of the inspection 2023-07-12
Code of the violation 38323A2
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 8
The time weight that is assigned to a violation 1
The description of a violation Operating a CMV without a CDL
The description of the violation group License-related: High
The unit a violation is cited against Driver

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website