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 (38 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

Links between entities

Type Company Name Company Number State
Headquarter of CAPITAL SERVICE BUREAU, INC., CONNECTICUT 0948756 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CSB & MMG 401(K) PLAN 2020 112832286 2021-05-13 CAPITAL SERVICE BUREAU, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-09
Business code 541990
Sponsor’s telephone number 6319818877
Plan sponsor’s address 1 CORPORATE DRIVE, SUITE 104, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing WILLIAM B. POLIKOFF
Role Employer/plan sponsor
Date 2021-05-13
Name of individual signing WILLIAM B. POLIKOFF
CSB & MMG 401(K) PLAN 2019 112832286 2020-06-17 CAPITAL SERVICE BUREAU, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-09
Business code 541990
Sponsor’s telephone number 6319818877
Plan sponsor’s address 1 CORPORATE DRIVE, SUITE 104, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing WILLIAM B. POLIKOFF
Role Employer/plan sponsor
Date 2020-06-17
Name of individual signing WILLIAM B. POLIKOFF
CSB & MMG 401(K) PLAN 2018 112832286 2019-06-05 CAPITAL SERVICE BUREAU, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-09
Business code 541990
Sponsor’s telephone number 6319818877
Plan sponsor’s address 1 CORPORATE DRIVE, SUITE 104, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing WILLIAM POLIKOFF
Role Employer/plan sponsor
Date 2019-06-05
Name of individual signing WILLIAM POLIKOFF

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

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: Principal Executive Office)
2006-10-30 2014-11-03 Address 640 JOHNSON AVE / SUITE 101A, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-12-17 2006-10-30 Address 640 JOHNSON AVE, STE 101A, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2004-12-17 2006-10-30 Address 640 JOHNSON AVE, STE 101A, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2004-12-17 2006-10-30 Address 510 MERRICK RD, ROCKVILLE CENTRE, NY, 11371, USA (Type of address: Service of Process)
1994-09-06 2004-12-17 Address 3275 VETERANS MEMORIAL HWY., SUITE 815, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1994-09-06 2004-12-17 Address 3275 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, 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
121106006836 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101116002511 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081104002745 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061030002616 2006-10-30 BIENNIAL STATEMENT 2006-11-01
041217002498 2004-12-17 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7172007809 2020-06-03 0235 PPP 1 Corporate Dr 104, Bohemia, NY, 11716
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83800
Loan Approval Amount (current) 83800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 561611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84239.95
Forgiveness Paid Date 2020-12-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State