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 2024-03-28 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)
2024-02-07 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
2021-06-10 2024-02-12 Address 88 NEWTON STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2013-06-25 2021-06-10 Address 88 NEWTON STREET, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-06-29 2024-02-12 Address 38 WEST GLENWOOD DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2003-06-04 2007-06-29 Address 38 W STEINWOOD DR, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2003-06-04 2005-07-28 Address 38 W GLENWOOD DR, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)

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
130625006129 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110623002939 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090609002230 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070629002235 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050728002130 2005-07-28 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339804056 0213100 2014-05-22 ORESHAN COURT, COHOES, NY, 12047
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-05-22
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-06-12
311979447 0213100 2009-06-12 14 MISTY MORNING LANE, COLONIE, NY, 12205
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-06-12
Case Closed 2009-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6299317005 2020-04-06 0248 PPP 38 GLENWOOD DR, LATHAM, NY, 12110-3325
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48595
Loan Approval Amount (current) 48595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-3325
Project Congressional District NY-20
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49152.84
Forgiveness Paid Date 2021-06-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1390631 Intrastate Non-Hazmat 2005-07-01 8000 2004 1 1 Private(Property)
Legal Name CILLIS BUILDERS INC
DBA Name -
Physical Address 38 WEST GLENWOOD DRIVE, LATHAM, NY, 12110, US
Mailing Address 38 WEST GLENWOOD DRIVE, LATHAM, NY, 12110, US
Phone (518) 783-0673
Fax (518) 783-6264
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State