Search icon

CILLIS BUILDERS, INC.

Company Details

Name: CILLIS BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1995 (30 years ago)
Entity Number: 1927412
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 88 NEWTON STREET, ALBANY, NY, United States, 12205
Principal Address: 38 WEST GLENWOOD DR, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THEODORE J CILLIS III Chief Executive Officer 38 WEST GLENWOOD DR, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
CILLIS BUILDERS, INC. DOS Process Agent 88 NEWTON STREET, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-03-28 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-02-12 Address 38 WEST GLENWOOD DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-02-12 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-18 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240212003501 2024-02-12 BIENNIAL STATEMENT 2024-02-12
210610060626 2021-06-10 BIENNIAL STATEMENT 2021-06-01
190604060658 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170612006191 2017-06-12 BIENNIAL STATEMENT 2017-06-01
150602007049 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25400.00
Total Face Value Of Loan:
110300.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
48595.00
Total Face Value Of Loan:
48595.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-05-22
Type:
Planned
Address:
ORESHAN COURT, COHOES, NY, 12047
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-06-12
Type:
Planned
Address:
14 MISTY MORNING LANE, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48595
Current Approval Amount:
48595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49152.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 783-6264
Add Date:
2005-07-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State