Search icon

CENTRAL SERVICE BUREAU, INC.

Company Details

Name: CENTRAL SERVICE BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1959 (66 years ago)
Entity Number: 121591
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 18814 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

Chief Executive Officer

Name Role Address
GINGER J. CAULKINS Chief Executive Officer PO BOX 251, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18814 U.S. ROUTE 11, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1999-08-05 2001-07-09 Address P.O. BOX 251, WATERTOWN, NY, 13601, 0251, USA (Type of address: Chief Executive Officer)
1997-07-10 1999-08-05 Address 18814 U.S. ROUTE 11, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-08-25 1997-07-10 Address 5676 WASHINGTON STREET ROAD, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-08-25 1997-07-10 Address 5676 WASHINGTON STREET ROAD, PO BOX 251, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-08-25 1997-07-10 Address 5676 WASHINGTON STREET ROAD, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070730002775 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050915002280 2005-09-15 BIENNIAL STATEMENT 2005-07-01
030808002328 2003-08-08 BIENNIAL STATEMENT 2003-07-01
010709002142 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990805002171 1999-08-05 BIENNIAL STATEMENT 1999-07-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
76932.00
Total Face Value Of Loan:
76932.00
Date:
2020-06-26
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:
76900.00
Total Face Value Of Loan:
76900.00

CFPB Complaint

Date:
2023-12-31
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2023-08-29
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2022-10-26
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-07-05
Issue:
Disclosure verification of debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76932
Current Approval Amount:
76932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
77433.64
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76900
Current Approval Amount:
76900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
77622.65

Court Cases

Court Case Summary

Filing Date:
2023-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
DANO
Party Role:
Plaintiff
Party Name:
CENTRAL SERVICE BUREAU, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
ZEMBEK
Party Role:
Plaintiff
Party Name:
CENTRAL SERVICE BUREAU, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State