Search icon

Cerapedics Inc.

Company Details

Name: Cerapedics Inc.
Jurisdiction: Colorado
Legal type: Foreign profit corporation
Status: Good Standing
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 20071175854
ZIP code: 80021
County: Jefferson County
Place of Formation: Delaware
Principal Address: 11025 Dover Street Suite 1600 Westminster CO 80021 US

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PDQ2 Active Non-Manufacturer 2016-08-19 2024-10-10 2029-10-10 2025-10-08

Contact Information

POC AARON GODEL
Phone +1 989-207-2379
Address 11025 DOVER ST, BROOMFIELD, CO, 80021 5574, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERAPEDICS IN 401(K) PROFIT SHARING PLAN AND TRUST 2009 208302692 2012-03-21 CERAPEDICS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541700
Sponsor’s telephone number 3039746275
Plan sponsor’s mailing address 11025 DOVER STREET, SUITE 1600, WESTMINSTER, CO, 80021
Plan sponsor’s address 11025 DOVER STREET, SUITE 1600, WESTMINSTER, CO, 80021

Plan administrator’s name and address

Administrator’s EIN 208302692
Plan administrator’s name CERAPEDICS INC
Plan administrator’s address 11025 DOVER STREET, SUITE 1600, WESTMINSTER, CO, 80021
Administrator’s telephone number 3039746275

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-03-21
Name of individual signing BRITT PEARSON
Valid signature Filed with authorized/valid electronic signature

Transaction History

Transaction ID Type Date Effective date Name Comment
20241195471 File Report 2024-02-20 2024-02-20 No data Principal address changed
20231191766 File Report 2023-02-22 2023-02-22 No data Principal address changed
20221208137 File Report 2022-02-24 2022-02-24 No data No data
20221050477 Statement of Change Changing the Registered Agent Information 2022-01-18 2022-01-18 No data Registered agent information changed;Removed agent mailing address;
20211173939 File Report 2021-02-23 2021-02-23 No data No data
20201480410 File Report 2020-05-31 2020-05-31 No data No data
20191184534 File Report 2019-02-28 2019-02-28 No data No data
20181152247 File Report 2018-02-23 2018-02-23 No data No data
20171175787 File Report 2017-03-01 2017-03-01 No data Change of Registered Agent
20161125093 File Report 2016-02-23 2016-02-23 No data No data

Date of last update: 10 Feb 2025

Sources: Colorado's Secretary of State