Search icon

CONTRACTOR SUPPORT SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONTRACTOR SUPPORT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1993 (33 years ago)
Entity Number: 1696115
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 580 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONTRACTOR SUPPORT SERVICES INC. DOS Process Agent 580 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
A. RAJESWARI Chief Executive Officer 580 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-873-4081
Contact Person:
RAJESWARI ANUMOLU
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Women-Owned Small Business, Woman Owned
User ID:
P0923990
Trade Name:
CONTRACTOR SUPPORT SERVICES INC

Unique Entity ID

Unique Entity ID:
M4P2KZZL8FU9
CAGE Code:
4YF07
UEI Expiration Date:
2025-12-26

Business Information

Doing Business As:
CONTRACTOR SUPPORT SERVICES INC
Activation Date:
2024-12-27
Initial Registration Date:
2008-01-04

Commercial and government entity program

CAGE number:
4YF07
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-27
CAGE Expiration:
2029-12-27
SAM Expiration:
2025-12-26

Contact Information

POC:
RAJESWARI ANUMOLU
Corporate URL:
www.cssi1.com

History

Start date End date Type Value
2008-12-31 2011-01-14 Address 580 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2000-12-11 2008-12-31 Address 315 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2000-12-11 2008-12-31 Address 315 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2000-12-11 2015-01-26 Address 330 OLD COUNTRY ROAD, SUITE 301, PO BOX 31, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1993-01-21 2021-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210816001881 2021-08-16 BIENNIAL STATEMENT 2021-08-16
150126006215 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130117002432 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110114002697 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081231002906 2008-12-31 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6600122P6075
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
594144.00
Base And Exercised Options Value:
594144.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-04-25
Description:
PRODUCTION FABRICATION SERVICES
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
L034: TECHNICAL REPRESENTATIVE- METALWORKING MACHINERY
Procurement Instrument Identifier:
N0024421F3019
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-141170.48
Base And Exercised Options Value:
-141170.48
Base And All Options Value:
-458480.36
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-15
Description:
EA AND SHAREPOINT DEVELOPMENT SUPPORT SERVICES.
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT
Procurement Instrument Identifier:
N6945019F3502
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
88306.00
Base And Exercised Options Value:
88306.00
Base And All Options Value:
264918.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-13
Description:
ONE ENGINEERING TECHNICIAN NEW ORLEANS LA
Naics Code:
541330: ENGINEERING SERVICES
Product Or Service Code:
R425: SUPPORT- PROFESSIONAL: ENGINEERING/TECHNICAL

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
79600.00
Total Face Value Of Loan:
79600.00
Date:
2020-05-03
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:
89200.00
Total Face Value Of Loan:
89200.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$79,600
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,600
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$80,188.16
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $79,597
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$89,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,200
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$90,208.46
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $89,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State