Search icon

CONSULTING, SALES & CONTRACTING SERVICES, INC.

Headquarter

Company Details

Name: CONSULTING, SALES & CONTRACTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1994 (30 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

Links between entities

Type Company Name Company Number State
Headquarter of CONSULTING, SALES & CONTRACTING SERVICES, INC., CONNECTICUT 0784739 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSULTING SALES & CONTRACTING SERVICES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 161470188 2024-07-30 CONSULTING SALES & CONTRACTING SERVICES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 7169847566
Plan sponsor’s address PO BOX 531, GRAND ISLAND, NY, 140720531
CONSULTING SALES & CONTRACTING SERVICES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 161470188 2023-10-16 CONSULTING SALES & CONTRACTING SERVICES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541990
Sponsor’s telephone number 7167730072
Plan sponsor’s address PO BOX 531, GRAND ISLAND, NY, 140720531

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

History

Start date End date Type Value
2024-11-05 2024-11-05 Address PO BOX 553, GRAND ISLAND, NY, 14072, 0553, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address PO BOX 531, GRAND ISLAND, NY, 14072, 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 2021-01-21 Address PO BOX 553, GRAND ISLAND, NY, 14072, 0553, 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 2024-11-05 Address PO BOX 553, GRAND ISLAND, NY, 14072, 0553, USA (Type of address: Chief Executive Officer)
2004-07-07 2010-12-02 Address PO BOX 553, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2004-07-07 2010-12-02 Address 6662 UPPER RD, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office)
2004-06-01 2010-12-02 Address PO BOX 553, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process)
2004-01-22 2004-06-01 Address P.O. BOX 1275, GRAND ISLAND, NY, 14072, 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
161129006264 2016-11-29 BIENNIAL STATEMENT 2016-11-01
150121006390 2015-01-21 BIENNIAL STATEMENT 2014-11-01
101202000521 2010-12-02 CERTIFICATE OF CORRECTION 2010-12-02
101202002069 2010-12-02 BIENNIAL STATEMENT 2010-11-01
090327002479 2009-03-27 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992947108 2020-04-14 0296 PPP 6662 Upper Rd. Box 553, ELLICOTTVILLE, NY, 14731-7019
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3145
Loan Approval Amount (current) 3145
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ELLICOTTVILLE, CATTARAUGUS, NY, 14731-7019
Project Congressional District NY-23
Number of Employees 2
NAICS code 562910
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 3184.64
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State