Search icon

COUNCIL SERVICES PLUS, INC.

Company Details

Name: COUNCIL SERVICES PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280805
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 272 Broadway, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER M ANDREW Chief Executive Officer 272 BROADWAY, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 Broadway, ALBANY, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
141806619
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 200 HENRY JOHNSON BLVD, BOX 6, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 272 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2000-07-03 2024-11-11 Address 200 HENRY JOHNSON BLVD, BOX 6, ALBANY, NY, 12210, USA (Type of address: Chief Executive Officer)
1998-07-21 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-21 2024-11-11 Address 200 HENRY JOHNSON BLVD., BOX 6, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000947 2024-11-11 BIENNIAL STATEMENT 2024-11-11
020715002489 2002-07-15 BIENNIAL STATEMENT 2002-07-01
000703002214 2000-07-03 BIENNIAL STATEMENT 2000-07-01
980721000382 1998-07-21 CERTIFICATE OF INCORPORATION 1998-07-21

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
145781.10
Total Face Value Of Loan:
145781.10

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145781.1
Current Approval Amount:
145781.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
147151.04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State