Search icon

CSI INTERNATIONAL,INC.

Company Details

Name: CSI INTERNATIONAL,INC.
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1990 (35 years ago)
Date of dissolution: 10 Sep 1990
Entity Number: 1473590
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CSI INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2016 161362741 2017-05-26 CSI INTERNATIONAL 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 7162825408
Plan sponsor’s address 1001 MAIN ST, NIAGARA FALLS, NY, 14301

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing TRACY MASSE
CSI INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2015 161362741 2016-05-31 CSI INTERNATIONAL 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 7162825408
Plan sponsor’s address 1001 MAIN ST, NIAGARA FALLS, NY, 14301

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing TRACY M. MASSE
CSI INTERNATIONAL INC. 401K PLAN 2013 161362741 2014-06-03 CSI INTERNATIONAL INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 7162825408
Plan sponsor’s address 1001 MAIN STREET, NIAGARA FALLS, NY, 14301

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing TRACY MASSE
CSI INTERNATIONAL INC. 401K PLAN 2012 161362741 2013-06-11 CSI INTERNATIONAL INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 7162825408
Plan sponsor’s address 1001 MAIN STREET, NIAGARA FALLS, NY, 14301

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing TRACY MASSE
CSI INTERNATIONAL INC. 401K PLAN 2011 161362741 2012-06-06 CSI INTERNATIONAL INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 7162825408
Plan sponsor’s address 1001 MAIN ST, NIAGARA FALLS, NY, 14301

Plan administrator’s name and address

Administrator’s EIN 161362741
Plan administrator’s name CSI INTERNATIONAL INC.
Plan administrator’s address 1001 MAIN ST, NIAGARA FALLS, NY, 14301
Administrator’s telephone number 7162825408

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing KATHLEEN BUTERA
CSI INTERNATIONAL INC. 401K PLAN 2010 161362741 2011-06-08 CSI INTERNATIONAL INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339900
Sponsor’s telephone number 7162825408
Plan sponsor’s address 1001 MAIN ST, NIAGARA FALLS, NY, 14301

Plan administrator’s name and address

Administrator’s EIN 161362741
Plan administrator’s name CSI INTERNATIONAL INC.
Plan administrator’s address 1001 MAIN ST, NIAGARA FALLS, NY, 14301
Administrator’s telephone number 7162825408

Signature of

Role Plan administrator
Date 2011-06-08
Name of individual signing DAVID GENDRON

Filings

Filing Number Date Filed Type Effective Date
900910000012 1990-09-10 CERTIFICATE OF MERGER 1990-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8856317204 2020-04-28 0296 PPP 1001 Main St, NIAGARA FALLS, NY, 14301
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224377
Loan Approval Amount (current) 224377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NIAGARA FALLS, NIAGARA, NY, 14301-0001
Project Congressional District NY-26
Number of Employees 30
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 227419.92
Forgiveness Paid Date 2021-09-14
4738908604 2021-03-18 0296 PPS 1001 Main St, Niagara Falls, NY, 14301-1111
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209495
Loan Approval Amount (current) 209495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14301-1111
Project Congressional District NY-26
Number of Employees 25
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210614.22
Forgiveness Paid Date 2021-10-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1809503 Employee Retirement Income Security Act (ERISA) 2018-10-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-17
Termination Date 2020-06-02
Date Issue Joined 2019-02-11
Pretrial Conference Date 2019-03-15
Section 1132
Status Terminated

Parties

Name BUILDING SERVICE 32BJ H,
Role Plaintiff
Name CSI INTERNATIONAL,INC.
Role Defendant
2104206 Employee Retirement Income Security Act (ERISA) 2021-05-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-11
Termination Date 2022-04-13
Section 1132
Status Terminated

Parties

Name BUILDING SERVICE 32BJ H,
Role Plaintiff
Name CSI INTERNATIONAL,INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State