Search icon

CAPITAL SERVICE BUREAU, INC.

Headquarter

Company Details

Name: CAPITAL SERVICE BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1986 (39 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 1128781
ZIP code: 11371
County: Suffolk
Place of Formation: New York
Address: 510 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11371
Principal Address: 1 CORPORATE DR STE 104, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOBSON & SCHWARTZ DOS Process Agent 510 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11371

Chief Executive Officer

Name Role Address
WILLIAM B. POLIKOFF Chief Executive Officer 1 CORPORATE DR STE 104, BOHEMIA, NY, United States, 11716

Links between entities

Type:
Headquarter of
Company Number:
0948756
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
112832286
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2020-11-02 2022-07-31 Address 510 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11371, USA (Type of address: Service of Process)
2014-11-03 2022-07-31 Address 1 CORPORATE DR STE 104, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-10-30 2020-11-02 Address 510 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11371, USA (Type of address: Service of Process)
2006-10-30 2014-11-03 Address 640 JOHNSON AVE / SUITE 101A, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-10-30 2014-11-03 Address 640 JOHNSON AVE / SUITE 101A, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220731000349 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
201102061221 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006751 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007380 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006452 2014-11-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
83800.00
Total Face Value Of Loan:
83800.00

Trademarks Section

Serial Number:
86069401
Mark:
CAPITAL SERVICE BUREAU
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-09-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CAPITAL SERVICE BUREAU

Goods And Services

For:
Claims adjustment in the field of insurance; Insurance administration services, namely, assisting others with adjusting insurance claims
First Use:
1987-01-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Accident investigations; Background investigation and research services; Background investigation services; Employee misconduct investigation services; Investigation services related to insurance claims; Personal background investigations; Pre-employment background investigation services; Public rec...
First Use:
1987-01-01
International Classes:
045 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83800
Current Approval Amount:
83800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
84239.95

Date of last update: 16 Mar 2025

Sources: New York Secretary of State