Search icon

CONSULTING, SALES & CONTRACTING SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONSULTING, SALES & CONTRACTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1994 (31 years ago)
Entity Number: 1868310
ZIP code: 14072
County: Erie
Place of Formation: New York
Principal Address: 3709 East River Road, Grand Island, NY, United States, 14072
Address: PO Box 531, Grand Island, NY, United States, 14072

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONSULTING, SALES & CONTRACTING SERVICES, INC. DOS Process Agent PO Box 531, Grand Island, NY, United States, 14072

Chief Executive Officer

Name Role Address
WILLIAM A SCHAAB III Chief Executive Officer PO BOX 531, GRAND ISLAND, NY, United States, 14072

Links between entities

Type:
Headquarter of
Company Number:
0784739
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161470188
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-05 2024-11-05 Address PO BOX 531, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address PO BOX 553, GRAND ISLAND, NY, 14072, 0553, USA (Type of address: Chief Executive Officer)
2021-01-21 2024-11-05 Address PO BOX 531, GRAND ISLAND, NY, 14072, 0531, USA (Type of address: Service of Process)
2010-12-02 2010-12-02 Address P.O. BOX 553, GRAND ISLAND, NY, 14072, 0553, USA (Type of address: Service of Process)
2010-12-02 2021-01-21 Address PO BOX 553, GRAND ISLAND, NY, 14072, 0553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105000123 2024-11-05 BIENNIAL STATEMENT 2024-11-05
230201004064 2023-02-01 BIENNIAL STATEMENT 2022-11-01
210121000291 2021-01-21 CERTIFICATE OF CHANGE 2021-01-21
201210060107 2020-12-10 BIENNIAL STATEMENT 2020-11-01
181107006594 2018-11-07 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
3145.00
Total Face Value Of Loan:
3145.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3145
Current Approval Amount:
3145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3184.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State