Search icon

CERTIFIED BUSINESS SYSTEMS, INC.

Company Details

Name: CERTIFIED BUSINESS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1990 (35 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 1424227
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: C/O CERTIFIED COPY COMPANY, 245 CARROLL AVE, RONKONKOMA, NY, United States, 11779
Principal Address: 245 CARROLL AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CERTIFIED COPY COMPANY, 245 CARROLL AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ANTHONY MINGOIA Chief Executive Officer C/O CERTIFIED COPY COMPANY, 245 CARROLL AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2002-02-20 2006-03-06 Address 245 CARROLL AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1995-08-03 2006-03-06 Address 3 WINDMILL LANE, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1995-08-03 2002-02-20 Address 245 CARROLL AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1995-08-03 2002-02-20 Address 245 CARROLL AVE, RONKONKOMA, NY, 11779, 5826, USA (Type of address: Service of Process)
1990-02-21 1995-08-03 Address 4667 NESCONSET HIGHWAY, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245930 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
060306002853 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040210003005 2004-02-10 BIENNIAL STATEMENT 2004-02-01
020220002139 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000228002173 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980218002118 1998-02-18 BIENNIAL STATEMENT 1998-02-01
950803002124 1995-08-03 BIENNIAL STATEMENT 1994-02-01
C109749-4 1990-02-21 CERTIFICATE OF INCORPORATION 1990-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5113537805 2020-05-29 0235 PPP 3 Windmill Lane, Mount Sinai, NY, 11766-1745
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Sinai, SUFFOLK, NY, 11766-1745
Project Congressional District NY-01
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State