Search icon

C&S TECHNICAL RESOURCES, INC.

Headquarter

Company Details

Name: C&S TECHNICAL RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1995 (29 years ago)
Entity Number: 1982497
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY R. ANDERSEN Chief Executive Officer 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, United States, 13212

Links between entities

Type:
Headquarter of
Company Number:
F08000003222
State:
FLORIDA
Type:
Headquarter of
Company Number:
0724040
State:
CONNECTICUT

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2019-12-02 2023-12-05 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2016-05-10 2019-12-02 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2007-12-24 2023-12-05 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Service of Process)
2007-12-24 2016-05-10 Address 499 COL. EILEEN COLLINS BLVD, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205003699 2023-12-05 BIENNIAL STATEMENT 2023-12-01
220607002175 2022-06-07 BIENNIAL STATEMENT 2021-12-01
191202062383 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006051 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160510006785 2016-05-10 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1322200.00
Total Face Value Of Loan:
1322200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1322200
Current Approval Amount:
1322200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 14 Mar 2025

Sources: New York Secretary of State