Search icon

CONSTABLE CUSTODIAL SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTABLE CUSTODIAL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1992 (34 years ago)
Entity Number: 1621556
ZIP code: 12754
County: Sullivan
Place of Formation: New York
Activity Description: Constable Custodial Service, Inc. has been in business for over 45 years! we have 3 generations of experience. We cleaning Commercial Facilities in the Hudson Valley and Tri State area. We do Daily cleaning, Stripping and waxing, wood floor coating, Shampooing of carpets and Upholstery, Windows, High Dusting, and pressure washing.
Address: PO BOX 1115, LIBERTY, NY, United States, 12754
Principal Address: 111 Sullivan Ave, LIBERTY PROFESSIONAL PLAZA, LIBERTY, NY, United States, 12754

Contact Details

Website http://www.constablecustodial.com

Phone +1 845-292-9053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1115, LIBERTY, NY, United States, 12754

Chief Executive Officer

Name Role Address
IAN R CONSTABLE Chief Executive Officer PO BOX 1115, LIBERTY, NY, United States, 12754

Unique Entity ID

CAGE Code:
6EY19
UEI Expiration Date:
2018-05-17

Business Information

Activation Date:
2017-05-17
Initial Registration Date:
2011-06-15

Commercial and government entity program

CAGE number:
6EY19
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-05-03

Contact Information

POC:
IAN CONSTABLE

History

Start date End date Type Value
2024-09-20 2024-09-20 Address PO BOX 1115, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1994-03-22 2024-09-20 Address PO BOX 1115, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
1994-03-22 2024-09-20 Address PO BOX 1115, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1993-04-29 1994-03-22 Address PO BOX 1115, LIBERTY, NY, 12754, 1115, USA (Type of address: Chief Executive Officer)
1993-04-29 1994-03-22 Address 155 SULLIVAN AVENUE, SUITE 2-1, FERNDALE, NY, 12734, 1115, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240920002721 2024-09-20 BIENNIAL STATEMENT 2024-09-20
140602002373 2014-06-02 BIENNIAL STATEMENT 2014-02-01
120501002804 2012-05-01 BIENNIAL STATEMENT 2012-02-01
100223002330 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080211002151 2008-02-11 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
385507.00
Total Face Value Of Loan:
385507.00
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:
385505.00
Total Face Value Of Loan:
385505.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$385,507
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$385,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$388,242.52
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $385,501
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$385,505
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$385,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$388,472.86
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $385,505

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State