Search icon

CSB INTERNATIONAL, INC.

Company Details

Name: CSB INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1997 (28 years ago)
Entity Number: 2114418
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Principal Address: 119 COOPER STREET, BABYLON, NY, United States, 11702
Address: 119 COOPER ST., BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG BREWER Chief Executive Officer 119 COOPER STREET, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 COOPER ST., BABYLON, NY, United States, 11702

History

Start date End date Type Value
2011-02-24 2013-09-30 Address 165 SOUTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2009-04-27 2011-02-24 Address 119 COOPER ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2009-04-27 2011-02-24 Address 119 COOPER ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2009-04-27 2011-02-24 Address 165 SOUTH WELLWOOD AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1997-02-19 2009-04-27 Address 8 LAUREL AVENUE, EAST ISLIP, NY, 11730, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930001015 2013-09-30 CERTIFICATE OF CHANGE 2013-09-30
130225002530 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110224002162 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090427002646 2009-04-27 BIENNIAL STATEMENT 2009-02-01
970219000375 1997-02-19 CERTIFICATE OF INCORPORATION 1997-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921828401 2021-02-05 0235 PPS 36, BAY SHORE, NY, 11706
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83676.04
Loan Approval Amount (current) 83676.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706
Project Congressional District NY-01
Number of Employees 4
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84073.5
Forgiveness Paid Date 2021-09-28
2332167710 2020-05-01 0235 PPP 36 Park Ave, BAY SHORE, NY, 11706
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79302
Loan Approval Amount (current) 79302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79861.12
Forgiveness Paid Date 2021-01-19

Date of last update: 01 Apr 2025

Sources: New York Secretary of State