Search icon

CB20 INC.

Branch

Company Details

Name: CB20 INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1993 (32 years ago)
Branch of: CB20 INC., Illinois (Company Number CORP_59821857)
Entity Number: 1755952
ZIP code: 12866
County: Albany
Place of Formation: Illinois
Address: 11 Federal Street, Saratoga Springs, NY, United States, 12866

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CB20 401(K) PLAN 2023 363902573 2025-01-21 CB20 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541512
Sponsor’s telephone number 5188362764
Plan sponsor’s address 2165 TECHNOLOGY DRIVE, SCHENECTADY, NY, 12308
CB20 401(K) PLAN 2022 363902573 2023-12-19 CB20 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541512
Sponsor’s telephone number 5188362764
Plan sponsor’s address 2165 TECHNOLOGY DRIVE, SCHENECTADY, NY, 12308
CB20 401(K) PLAN 2021 363902573 2022-12-07 CB20 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541512
Sponsor’s telephone number 5188362764
Plan sponsor’s address 2165 TECHNOLOGY DRIVE, SCHENECTADY, NY, 12308

Signature of

Role Plan administrator
Date 2022-12-07
Name of individual signing ALANA KOCH
CB20 401(K) PLAN 2020 363902573 2022-02-21 CB20 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541512
Sponsor’s telephone number 5188362764
Plan sponsor’s address 2165 TECHNOLOGY DRIVE, SCHENECTADY, NY, 12308

Chief Executive Officer

Name Role Address
CHRIS PICKETT Chief Executive Officer 11 FEDERAL STREET, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 Federal Street, Saratoga Springs, NY, United States, 12866

History

Start date End date Type Value
2024-06-12 2024-06-12 Address 2165 TECHNOLOGY DR, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2024-06-12 2024-06-12 Address 11 FEDERAL STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2010-12-01 2020-06-30 Name COMPUTER PROFESSIONALS INTERNATIONAL INC.
2009-08-27 2024-06-12 Address 2165 TECHNOLOGY DR, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2009-04-27 2011-10-25 Address 2165 TECHNOLOGY DR, SCHENECTADY, NY, 12308, USA (Type of address: Principal Executive Office)
2009-04-27 2024-06-12 Address COMPUTER PROFESSONALS IN'TL, 2165 TECHNOLOGY DR, SCHENCTADY, NY, 12308, USA (Type of address: Service of Process)
2009-04-27 2009-08-27 Address 2165 TECHNOLOGY DR, SCHENECTADY, NY, 12308, USA (Type of address: Chief Executive Officer)
2003-09-11 2009-04-27 Address 4 PETRA LANE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-09-12 2003-09-11 Address THOMAS M FRANCESKI, EXECUTIVE PARK DR, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1997-09-12 2009-04-27 Address BITWISE DESIGNS, ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240612002798 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220722002625 2022-07-22 BIENNIAL STATEMENT 2021-09-01
200630000649 2020-06-30 CERTIFICATE OF AMENDMENT 2020-06-30
111025002439 2011-10-25 BIENNIAL STATEMENT 2011-09-01
101201000911 2010-12-01 CERTIFICATE OF AMENDMENT 2010-12-01
090827002386 2009-08-27 BIENNIAL STATEMENT 2009-09-01
090427002630 2009-04-27 BIENNIAL STATEMENT 2007-09-01
030911002671 2003-09-11 BIENNIAL STATEMENT 2003-09-01
010914002077 2001-09-14 BIENNIAL STATEMENT 2001-09-01
990929002305 1999-09-29 BIENNIAL STATEMENT 1999-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1132468409 2021-02-01 0248 PPS 2165 Technology Dr, Schenectady, NY, 12308-1143
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 337690
Loan Approval Amount (current) 337690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12308-1143
Project Congressional District NY-20
Number of Employees 24
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 340169.48
Forgiveness Paid Date 2021-11-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4370266 Interstate 2025-03-03 - - 6 10 Private(Property)
Legal Name CB20 INC
DBA Name -
Physical Address 9 OLD STONEBREAK RD STE 4 , BALLSTON SPA, NY, 12020-4530, US
Mailing Address 9 OLD STONEBREAK RD STE 4 , BALLSTON SPA, NY, 12020-4530, US
Phone (518) 881-1700
Fax -
E-mail BSNYDER@CB20.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State