Search icon

COUNTY WIDE TECHNICAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COUNTY WIDE TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1993 (32 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
140862.00
Total Face Value Of Loan:
118862.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$140,862
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,862
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,535.55
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $118,862

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State