Search icon

CVS COMMUNICATIONS CORP.

Headquarter

Company Details

Name: CVS COMMUNICATIONS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1992 (33 years ago)
Entity Number: 1680135
ZIP code: 07302
County: Kings
Place of Formation: New York
Address: One Evertrust Plaza, Suite 302, Jersey City, NJ, United States, 07302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES SANTO DOS Process Agent One Evertrust Plaza, Suite 302, Jersey City, NJ, United States, 07302

Chief Executive Officer

Name Role Address
CHARLES SANTO Chief Executive Officer ONE EVERTRUST PLAZA, SUITE 302, JERSEY CITY, NJ, United States, 07302

Links between entities

Type:
Headquarter of
Company Number:
F24000005337
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113234287
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 267 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2025-03-11 2025-03-11 Address ONE EVERTRUST PLAZA, SUITE 302, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-03-11 Address ONE EVERTRUST PLAZA, SUITE 302, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address ONE EVERTRUST PLAZA, SUITE 302, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 267 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250311001307 2025-03-10 CERTIFICATE OF AMENDMENT 2025-03-10
241210004633 2024-12-10 BIENNIAL STATEMENT 2024-12-10
241008004354 2024-10-08 BIENNIAL STATEMENT 2024-10-08
961216002264 1996-12-16 BIENNIAL STATEMENT 1996-11-01
931130002183 1993-11-30 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
742357
Current Approval Amount:
742357
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
747429.77
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
593657
Current Approval Amount:
593657
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
592710.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State