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

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-29
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:
6750.00
Total Face Value Of Loan:
6750.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6750
Current Approval Amount:
6750
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 16 Mar 2025

Sources: New York Secretary of State