Search icon

CENTRAL OUTDOOR SERVICES, INC.

Headquarter

Company Details

Name: CENTRAL OUTDOOR SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008162
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 4 JOLINE ROAD, PORT JEFFERSON STA, NY, United States, 11776

Contact Details

Phone +1 631-474-4440

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CENTRAL OUTDOOR SERVICES, INC., CONNECTICUT 1118567 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 JOLINE ROAD, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
CHRIS FLOBECK Chief Executive Officer 4 JOLINE ROAD, PORT JEFFERSON STA, NY, United States, 11776

Licenses

Number Status Type Date End date
1393315-DCA Active Business 2011-05-23 2025-02-28

History

Start date End date Type Value
2024-09-19 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-07-13 2008-03-20 Address 2 WALL STREET, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2000-03-21 2006-07-13 Address 2 WALL STREET, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Principal Executive Office)
2000-03-21 2006-07-13 Address 2 WALL STREET, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Chief Executive Officer)
1996-03-11 2006-07-13 Address TWO WALL STREET, PORT JEFFERSON STA., NY, 11776, USA (Type of address: Service of Process)
1996-03-11 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200304061058 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160302006673 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140407006355 2014-04-07 BIENNIAL STATEMENT 2014-03-01
120507002287 2012-05-07 BIENNIAL STATEMENT 2012-03-01
080320002843 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060713002089 2006-07-13 BIENNIAL STATEMENT 2006-03-01
040429002130 2004-04-29 BIENNIAL STATEMENT 2004-03-01
020305002698 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000321002456 2000-03-21 BIENNIAL STATEMENT 2000-03-01
960311000239 1996-03-11 CERTIFICATE OF INCORPORATION 1996-03-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3594373 TRUSTFUNDHIC INVOICED 2023-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
3594374 RENEWAL INVOICED 2023-02-07 100 Home Improvement Contractor License Renewal Fee
3292339 RENEWAL INVOICED 2021-02-04 100 Home Improvement Contractor License Renewal Fee
3292338 TRUSTFUNDHIC INVOICED 2021-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2976092 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2976091 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517442 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517443 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
1925264 TRUSTFUNDHIC INVOICED 2014-12-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1925265 RENEWAL INVOICED 2014-12-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1034127401 2020-05-03 0235 PPP 4 Joline Road, Port Jefferson Station, NY, 11776
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111500
Loan Approval Amount (current) 111500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112731.08
Forgiveness Paid Date 2021-06-16
3982238601 2021-03-17 0235 PPS 4 Joline Rd, Port Jefferson Station, NY, 11776-3306
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107000
Loan Approval Amount (current) 107000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-3306
Project Congressional District NY-01
Number of Employees 15
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108536.11
Forgiveness Paid Date 2022-08-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State