Search icon

CONTRACTORS' SALES COMPANY, INC.

Headquarter

Company Details

Name: CONTRACTORS' SALES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1923 (101 years ago)
Entity Number: 18947
ZIP code: 10005
County: Albany
Place of Formation: New York
Principal Address: 121 Karner Road, ALBANY, NY, United States, 12205
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of CONTRACTORS' SALES COMPANY, INC., CONNECTICUT 2422894 CONNECTICUT

Chief Executive Officer

Name Role Address
ZACHARY MANZ Chief Executive Officer PO BOX 12010, ALBANY, NY, United States, 12212

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2023-10-02 2023-10-02 Address PO BOX 12010, ALBANY, NY, 12212, 2010, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address PO BOX 12010, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 100
2022-12-20 2023-05-05 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 100
2022-12-15 2022-12-20 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 100
2022-12-12 2022-12-15 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 100
2022-08-29 2022-08-29 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 100
2022-08-29 2022-12-12 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 100
2021-12-24 2023-10-02 Address PO BOX 12010, ALBANY, NY, 12212, USA (Type of address: Chief Executive Officer)
2021-12-24 2023-10-02 Address PO BOX 12010, ALBANY, NY, 12212, 2010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002002273 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211224000735 2021-12-23 CERTIFICATE OF CHANGE BY ENTITY 2021-12-23
211207001208 2021-12-07 BIENNIAL STATEMENT 2021-12-07
201215060589 2020-12-15 BIENNIAL STATEMENT 2019-10-01
180925006119 2018-09-25 BIENNIAL STATEMENT 2017-10-01
170327002012 2017-03-27 BIENNIAL STATEMENT 2015-10-01
111107002395 2011-11-07 BIENNIAL STATEMENT 2011-10-01
091204002272 2009-12-04 BIENNIAL STATEMENT 2009-10-01
080110003189 2008-01-10 BIENNIAL STATEMENT 2007-10-01
060208002146 2006-02-08 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7284097100 2020-04-14 0248 PPP 121 Karner Rd, ALBANY, NY, 12205
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471282
Loan Approval Amount (current) 471282
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 N
LMI N
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 24
NAICS code 532412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 475555.82
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State