Search icon

CONTRACT SPECIALTIES GROUP, LTD.

Company Details

Name: CONTRACT SPECIALTIES GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (33 years ago)
Entity Number: 1600720
ZIP code: 34984
County: Suffolk
Place of Formation: New York
Address: 2511 SE Welsh Street, Port St. Lucie, FL, United States, 34984

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CYJHYCM458U7 2024-08-03 4175 VETERANS MEMORIAL HWY, STE 203, RONKONKOMA, NY, 11779, 7639, USA 4175 VETERANS MEMORIAL HWY, STE 203, RONKONKOMA, NY, 11779, 7639, USA

Business Information

URL https://www.csgjobs.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-08-08
Initial Registration Date 2008-04-02
Entity Start Date 1992-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561320
Product and Service Codes R431, R499, R699, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL DEFINI
Role PRESIDENT
Address 4175 VETERANS HIGHWAY, SUITE 203, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name DENA PETRILLO
Role A/R CLERK
Address 4175 VETERANS HIGHWAY SUITE 203, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name DANIEL DEFINI
Role PRESIDENT
Address 4175 VETERANS HIGHWAY, SUITE 203, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name DANIEL DEFINI
Role PRESIDENT
Address 4175 VETERANS HIGHWAY, SUITE 203, RONKONKOMA, NY, 11779, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTRACT SPECIALTIES GROUP, LTD. 2010 113105864 2011-08-08 CONTRACT SPECIALTIES GROUP, LTD. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 6314757900
Plan sponsor’s address 755 WAVERLY AVE., STE. 104, HOLTSVILLE, NY, 11742

Plan administrator’s name and address

Administrator’s EIN 113105864
Plan administrator’s name CONTRACT SPECIALTIES GROUP, LTD.
Plan administrator’s address 755 WAVERLY AVE., STE. 104, HOLTSVILLE, NY, 11742
Administrator’s telephone number 6314757900

Signature of

Role Plan administrator
Date 2011-08-08
Name of individual signing DANIEL DEFINI
CONTRACT SPECIALTIES GROUP, LTD. 401(K) P/S PLAN 2010 113105864 2011-04-22 CONTRACT SPECIALTIES GROUP, LTD. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 6314757900
Plan sponsor’s address 755 WAVERLY AVE., STE. 104, HOLTSVILLE, NY, 11742

Plan administrator’s name and address

Administrator’s EIN 113105864
Plan administrator’s name CONTRACT SPECIALTIES GROUP, LTD.
Plan administrator’s address 755 WAVERLY AVE., STE. 104, HOLTSVILLE, NY, 11742
Administrator’s telephone number 6314757900

Signature of

Role Plan administrator
Date 2011-04-22
Name of individual signing KIM MORRISSEY

DOS Process Agent

Name Role Address
DANIEL DEFINI DOS Process Agent 2511 SE Welsh Street, Port St. Lucie, FL, United States, 34984

Chief Executive Officer

Name Role Address
DANIEL DEFINI Chief Executive Officer 2511 SE WELSH STREET, PORT ST. LUCIE, FL, United States, 34984

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 2511 SE WELSH STREET, PORT ST. LUCIE, FL, 34984, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 4175 VETERANS HIGHWAY, STE 203, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2018-08-08 2025-02-04 Address 4175 VETERANS HIGHWAY, STE 203, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2018-08-08 2025-02-04 Address 4175 VETERANS HIGHWAY, STE 203, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2012-01-27 2018-08-08 Address 755 WAVERLY AVE, STE 104, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2012-01-27 2018-08-08 Address 755 WAVERLY AVE, STE 104, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
2010-01-11 2012-01-27 Address 755 WAVERLY AVE SUITE 104, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2010-01-11 2012-01-27 Address 755 WAVERLY AVE, SUITE 104, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
2010-01-11 2018-08-08 Address 755 WAVERLY AVE, STE 104, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2004-02-10 2010-01-11 Address 755 WAVERLY AVE, STE 302, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003368 2025-02-04 BIENNIAL STATEMENT 2025-02-04
200804061809 2020-08-04 BIENNIAL STATEMENT 2020-01-01
180808006082 2018-08-08 BIENNIAL STATEMENT 2018-01-01
140317002306 2014-03-17 BIENNIAL STATEMENT 2014-01-01
120127002757 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100111002761 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080117002614 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060413003407 2006-04-13 BIENNIAL STATEMENT 2006-01-01
040210002929 2004-02-10 BIENNIAL STATEMENT 2004-01-01
020220002480 2002-02-20 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1981818608 2021-03-13 0235 PPS 4175 Veterans Memorial Hwy Ste 203, Ronkonkoma, NY, 11779-7639
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249807
Loan Approval Amount (current) 249807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7639
Project Congressional District NY-02
Number of Employees 40
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251350.67
Forgiveness Paid Date 2021-11-01
2879537707 2020-05-01 0235 PPP 4175 VETERANS MEMORIAL HWY STE 203, RONKONKOMA, NY, 11779
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227120
Loan Approval Amount (current) 227120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 390
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228746.05
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State