Search icon

CFS ENTERPRISES, INC.

Company Details

Name: CFS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1995 (30 years ago)
Entity Number: 1925069
ZIP code: 19022
County: Bronx
Place of Formation: New York
Address: RTE 291, EDDYSTONE INDUSTRIAL PARK, EDDYSTONE, PA, United States, 19022
Principal Address: 2000 EDDYSTONE INDUSTRIAL PK, EDDYSTONE, PA, United States, 19022

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES R MELVIN JR Chief Executive Officer 2000 EDDYSTONE INDUSTRIAL PK, EDDYSTONE, PA, United States, 19022

DOS Process Agent

Name Role Address
JOHN T JARDINE JR C/O RE-STEEL SUPPLY CO INC DOS Process Agent RTE 291, EDDYSTONE INDUSTRIAL PARK, EDDYSTONE, PA, United States, 19022

Form 5500 Series

Employer Identification Number (EIN):
133835350
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 2000 EDDYSTONE INDUSTRIAL PK, EDDYSTONE, PA, 19022, USA (Type of address: Chief Executive Officer)
2024-07-02 2025-05-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2024-01-22 2024-07-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-10-24 2024-01-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2023-06-21 2023-10-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250514002220 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230508002164 2023-05-08 BIENNIAL STATEMENT 2023-05-01
220714001629 2022-07-14 BIENNIAL STATEMENT 2021-05-01
130523002124 2013-05-23 BIENNIAL STATEMENT 2013-05-01
120328002157 2012-03-28 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
485097.00
Total Face Value Of Loan:
485097.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
485097
Current Approval Amount:
485097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
488206.94

Court Cases

Court Case Summary

Filing Date:
2014-02-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CFS ENTERPRISES, INC.
Party Role:
Plaintiff
Party Name:
LIBERTY MUTUAL INSURANCE COMPA
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-04-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
CFS ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-10-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CFS ENTERPRISES, INC.
Party Role:
Defendant
Party Name:
LABARBERA
Party Role:
Plaintiff

Date of last update: 14 Mar 2025

Sources: New York Secretary of State