Search icon

CORPORATE BUILDING SERVICES, INC.

Headquarter

Company Details

Name: CORPORATE BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1990 (35 years ago)
Entity Number: 1418275
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 2022 RTE 22, STE 105, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CORPORATE BUILDING SERVICES, INC., RHODE ISLAND 000134323 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORPORATE BUILDING SERVICES INC PROFIT SHARING PLAN AND TRUST 2023 141732520 2024-05-09 CORPORATE BUILDING SERVICES INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 332300
Sponsor’s telephone number 8454635858
Plan sponsor’s address 2022 ROUTE 22, STE 105, BREWSTER, NY, 105095947

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing STEVE GALLUCCIO
CORPORATE BUILDING SERVICES INC PROFIT SHARING PLAN AND TRUST 2022 141732520 2023-09-28 CORPORATE BUILDING SERVICES INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 332300
Sponsor’s telephone number 8454635858
Plan sponsor’s address 2022 ROUTE 22, STE 105, BREWSTER, NY, 105095947

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing STEVE GALLUCCIO
CORPORATE BUILDING SERVICES INC PROFIT SHARING PLAN AND TRUST 2021 141732520 2022-09-28 CORPORATE BUILDING SERVICES INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 332300
Sponsor’s telephone number 8454635858
Plan sponsor’s address 2022 ROUTE 22, STE 105, BREWSTER, NY, 105095947

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing STEVE GALLUCCIO
CORPORATE BUILDING SERVICES 401 K PROFIT SHARING PLAN TRUST 2017 141732520 2018-03-27 CORPORATE BUILDING SERVICES 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-10-01
Business code 332300
Sponsor’s telephone number 8452785858
Plan sponsor’s address 2022 ROUTE 22, SUITE 105, BREWSTER, NY, 105095947

Signature of

Role Plan administrator
Date 2018-03-27
Name of individual signing STEVEN GALLUCCIO
CORPORATE BUILDING SERVICES, INC. 401K PROFIT SHARING PLAN AND TRUST 2009 141732520 2010-06-25 CORPORATE BUILDING SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 561110
Sponsor’s telephone number 8454635858
Plan sponsor’s mailing address P.O. BOX 769, WAPPINGERS FALLS, NY, 12590
Plan sponsor’s address P.O. BOX 769, WAPPINGERS FALLS, NY, 12590

Plan administrator’s name and address

Administrator’s EIN 141732520
Plan administrator’s name CORPORATE BUILDING SERVICES, INC.
Plan administrator’s address P.O. BOX 769, WAPPINGERS FALLS, NY, 12590
Administrator’s telephone number 8454635858

Number of participants as of the end of the plan year

Active participants 13
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 5
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 12
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 2010-06-25
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
ANTHONY LOGIUDICE DOS Process Agent 2022 RTE 22, STE 105, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
ANTHONY LOGIUDICE Chief Executive Officer 2022 RTE 22, STE 105, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2024-04-15 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-05 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-03-27 Address 2022 RTE 22, STE 105, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-03-27 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-18 2024-03-27 Address 2022 RTE 22, STE 105, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2014-02-18 2024-03-27 Address 2022 RTE 22, STE 105, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2012-02-15 2014-02-18 Address 2022 RTE 22, STE 105, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2012-02-15 2014-02-18 Address 2022 RTE 22, STE 105, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2012-01-06 2012-02-15 Address 2022 ROUTE 22 SUITE 105, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240327003114 2024-03-27 BIENNIAL STATEMENT 2024-03-27
200130060060 2020-01-30 BIENNIAL STATEMENT 2020-01-01
180122006298 2018-01-22 BIENNIAL STATEMENT 2018-01-01
170424006272 2017-04-24 BIENNIAL STATEMENT 2016-01-01
140218006203 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120215002095 2012-02-15 BIENNIAL STATEMENT 2012-01-01
120106000883 2012-01-06 CERTIFICATE OF CHANGE 2012-01-06
080207002477 2008-02-07 BIENNIAL STATEMENT 2008-01-01
C101702-2 1990-01-29 CERTIFICATE OF INCORPORATION 1990-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1514148402 2021-02-02 0202 PPS 2022 Route 22, Brewster, NY, 10509-5946
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-5946
Project Congressional District NY-17
Number of Employees 31
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150793.15
Forgiveness Paid Date 2021-08-18
8074037100 2020-04-15 0202 PPP 2022 Route 22 Suite 105, Brewster, NY, 10509
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300700
Loan Approval Amount (current) 300700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 31
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302306.48
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3381725 CORPORATE BUILDING SERVICES INC - WM77P2FNGQ95 2022 ROUTE 22 STE 105, BREWSTER, NY, 10509-5947
Capabilities Statement Link -
Phone Number 845-656-7748
Fax Number -
E-mail Address tlogiudice@corporatebuilding.com
WWW Page -
E-Commerce Website -
Contact Person ANTHONY LOGUIDICE
County Code (3 digit) 079
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 10L59
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Veteran
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1831589 Interstate 2024-08-21 70000 2023 2 2 Private(Property)
Legal Name CORPORATE BUILDING SERVICES INC
DBA Name -
Physical Address 2022 ROUTE 22 SUITE 105, BREWSTER, NY, 10509, US
Mailing Address 2022 ROUTE 22 SUITE 105, BREWSTER, NY, 10509, US
Phone (845) 278-5858
Fax (845) 278-5840
E-mail SGALLUCCIO@CORPORATEBUILDING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State