Search icon

CONTRACT SPECIALTIES GROUP, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONTRACT SPECIALTIES GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1992 (34 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

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

Links between entities

Type:
Headquarter of
Company Number:
F01000004972
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
CYJHYCM458U7
CAGE Code:
51K54
UEI Expiration Date:
2026-06-18

Business Information

Activation Date:
2025-06-20
Initial Registration Date:
2008-04-02

Form 5500 Series

Employer Identification Number (EIN):
113105864
Plan Year:
2010
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
80
Sponsors Telephone Number:

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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
249807.00
Total Face Value Of Loan:
249807.00
Date:
2020-05-02
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:
227120.00
Total Face Value Of Loan:
227120.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$249,807
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$249,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$251,350.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $249,807
Jobs Reported:
390
Initial Approval Amount:
$227,120
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$227,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,746.05
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $218,632
Rent: $5,288
Healthcare: $3200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State