Search icon

C & S BUILDING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C & S BUILDING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1997 (28 years ago)
Entity Number: 2161040
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 21 Seabro Ave, Amityville, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J CULKIN Chief Executive Officer 21 SEABRO AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
C & S BUILDING SERVICES, INC. DOS Process Agent 21 Seabro Ave, Amityville, NY, United States, 11701

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CAROL DIRR
User ID:
P0213101

Unique Entity ID

Unique Entity ID:
JUGQDWLFQDQ2
CAGE Code:
1QDV3
UEI Expiration Date:
2026-06-25

Business Information

Division Name:
C&S BUILDING SERVICES, INC
Activation Date:
2025-06-27
Initial Registration Date:
2023-08-02

Commercial and government entity program

CAGE number:
4ENB2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-03-16

Contact Information

POC:
JOHN J. CULKIN
Corporate URL:
www.cnsbuilding.com

Form 5500 Series

Employer Identification Number (EIN):
113388155
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 85 SHEER PLAZA, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-07-01 2023-07-01 Address 21 SEABRO AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-06-12 2023-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-05-22 Address 21 SEABRO AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230701000446 2023-07-01 BIENNIAL STATEMENT 2023-07-01
230522000039 2023-05-22 BIENNIAL STATEMENT 2021-07-01
121221001194 2012-12-21 CERTIFICATE OF CHANGE 2012-12-21
010223002665 2001-02-23 BIENNIAL STATEMENT 1999-07-01
970710000495 1997-07-10 CERTIFICATE OF INCORPORATION 1997-07-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P4525C0006
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
603440.81
Base And Exercised Options Value:
603440.81
Base And All Options Value:
603440.81
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-05-13
Description:
MECHANICAL OPERATIONS AND MAINTENANCE SERVICES FOR THE STATUE OF LIBERTY NATIONAL MONUMENT AND ELLIS ISLAND (STLI).
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT
Procurement Instrument Identifier:
140P4525C0003
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
596118.00
Base And Exercised Options Value:
596118.00
Base And All Options Value:
596118.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2025-02-14
Description:
1.5-MONTH BRIDGE FOR MECHANICAL OPERATIONS AND MAINTENANCE SERVICES AT THE STATUE OF LIBERTY NATIONAL MONUMENT AND ELLIS ISLAND.
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT
Procurement Instrument Identifier:
140P4525C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
599218.00
Base And Exercised Options Value:
599218.00
Base And All Options Value:
599218.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2024-12-31
Description:
1.5-MONTH BRIDGE FOR MECHANICAL OPERATIONS AND MAINTENANCE SERVICES AT THE STATUE OF LIBERTY NATIONAL MONUMENT AND ELLIS ISLAND.
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
S216: HOUSEKEEPING- FACILITIES OPERATIONS SUPPORT

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1375172.50
Total Face Value Of Loan:
1375172.50
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:
1375250.00
Total Face Value Of Loan:
1375250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-20
Type:
Planned
Address:
LIBERTY STATE PARK, NEW YORK, NY, 10004
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$1,375,250
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,375,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,390,321.23
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $1,031,437.5
Rent: $343,812.5
Jobs Reported:
48
Initial Approval Amount:
$1,375,172.5
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,375,172.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,387,040.43
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $1,375,167.5
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2003-06-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE INTERNATIONAL
Party Role:
Plaintiff
Party Name:
C & S BUILDING SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-06-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE INTERNATIONAL
Party Role:
Plaintiff
Party Name:
C & S BUILDING SERVICES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State