Search icon

CSIG INC.

Company Details

Name: CSIG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1993 (32 years ago)
Entity Number: 1696183
ZIP code: 12401
County: Suffolk
Place of Formation: New York
Address: 48 Main Street, 3rd Floor, Kingston, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CSIG INC. DOS Process Agent 48 Main Street, 3rd Floor, Kingston, NY, United States, 12401

Chief Executive Officer

Name Role Address
ANDREW PECK Chief Executive Officer 48 MAIN STREET, 3RD FLOOR, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 12 ABBOTT DRIVE, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 48 MAIN STREET, 3RD FLOOR, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 721 BROADWAY, SUITE 270, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1994-01-20 2025-01-02 Address 12 ABBOTT DRIVE, HALESITE, NY, 11743, USA (Type of address: Service of Process)
1994-01-20 2025-01-02 Address 12 ABBOTT DRIVE, HALESITE, NY, 11743, USA (Type of address: Chief Executive Officer)
1993-01-21 1994-01-20 Address 414 MAPLE AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1993-01-21 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102003482 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230102000069 2023-01-02 BIENNIAL STATEMENT 2023-01-01
220722002094 2022-07-22 BIENNIAL STATEMENT 2021-01-01
010216002319 2001-02-16 BIENNIAL STATEMENT 2001-01-01
990129002182 1999-01-29 BIENNIAL STATEMENT 1999-01-01
970317002478 1997-03-17 BIENNIAL STATEMENT 1997-01-01
951106002139 1995-11-06 BIENNIAL STATEMENT 1995-01-01
940120002142 1994-01-20 BIENNIAL STATEMENT 1994-01-01
930121000446 1993-01-21 CERTIFICATE OF INCORPORATION 1993-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7488068405 2021-02-12 0202 PPS 721 Broadway Ste 270, Kingston, NY, 12401-3449
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141612.5
Loan Approval Amount (current) 141612.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3449
Project Congressional District NY-18
Number of Employees 10
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142427.26
Forgiveness Paid Date 2021-09-16
9386977006 2020-04-09 0202 PPP 721 Broadway Suite 270, Kingston, NY, 12401-3449
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163500
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kingston, ULSTER, NY, 12401-3449
Project Congressional District NY-18
Number of Employees 9
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141568.77
Forgiveness Paid Date 2021-06-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State