Search icon

CORES GALORE, INC.

Company Details

Name: CORES GALORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1998 (27 years ago)
Entity Number: 2319298
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 309-11 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY CILINE Chief Executive Officer 309-11 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309-11 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113463180
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
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:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-01-13 2006-11-09 Address 309-11 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2005-01-13 2006-11-09 Address 20 STONEGATE CT, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2002-11-14 2005-01-13 Address 20 STONEGATE CT, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2000-11-20 2005-01-13 Address 309-11 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2000-11-20 2002-11-14 Address 27 CAMPBELL DR, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181019006147 2018-10-19 BIENNIAL STATEMENT 2016-11-01
121105006329 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101201002009 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081113002357 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061109002585 2006-11-09 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
95326.00
Total Face Value Of Loan:
95326.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95326
Current Approval Amount:
95326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96187.85

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 737-4231
Add Date:
1992-04-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
6
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State