Search icon

COUNTY WIDE TECHNICAL SERVICES, INC.

Company Details

Name: COUNTY WIDE TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1993 (31 years ago)
Entity Number: 1771629
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 145 PINELAWN ROAD, SUITE 245N, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN P. LARSEN JR. Chief Executive Officer 145 PINELAWN ROAD, SUITE 245N, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION- COUNTY WIDE TECHNICAL SERVICES, INC. DOS Process Agent 145 PINELAWN ROAD, SUITE 245N, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 470 SOUTH WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 184 SOUTH FIRST STREET, SUITE B, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 145 PINELAWN ROAD, SUITE 245N, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2009-03-11 2023-11-01 Address 184 SOUTH FIRST STREET, SUITE B, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1997-11-05 2009-11-10 Address 152 WEST HOFFMAN AVENUE, SUITE 4, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1997-11-05 2009-03-11 Address 152 WEST HOFFMAN AVENUE, SUITE 4, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1995-12-13 2023-11-01 Address 470 SOUTH WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1995-12-13 1997-11-05 Address 470 SOUTH WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1993-11-12 1997-11-05 Address 470 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1993-11-12 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231101035142 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220816001358 2022-08-16 BIENNIAL STATEMENT 2021-11-01
191105060392 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006046 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006377 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006708 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111116002623 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091110002907 2009-11-10 BIENNIAL STATEMENT 2009-11-01
090311000644 2009-03-11 CERTIFICATE OF CHANGE 2009-03-11
071109003160 2007-11-09 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7389747210 2020-04-28 0235 PPP 184 South 1st St, LINDENHURST, NY, 11757-4956
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140862
Loan Approval Amount (current) 118862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-4956
Project Congressional District NY-02
Number of Employees 8
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119535.55
Forgiveness Paid Date 2020-11-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State