Search icon

CB EQUIPMENT LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CB EQUIPMENT LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492570
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 870 SYLVAN AVE, BAYPORT, NY, United States, 11705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 870 SYLVAN AVE, BAYPORT, NY, United States, 11705

Chief Executive Officer

Name Role Address
ROY CANNETTI Chief Executive Officer 870 SYLVAN AVE, BAYPORT, NY, United States, 11705

Form 5500 Series

Employer Identification Number (EIN):
113539027
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-04 2012-04-18 Address 870 SYLVAN AVE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)
2002-03-22 2004-05-04 Address 454 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2002-03-22 2004-05-04 Address 454 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2000-03-30 2004-05-04 Address ROY CANNETTI, 454 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140731002327 2014-07-31 BIENNIAL STATEMENT 2014-03-01
120418003173 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100420002393 2010-04-20 BIENNIAL STATEMENT 2010-03-01
080414002457 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060424002998 2006-04-24 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
194170.00
Total Face Value Of Loan:
194170.00
Date:
2020-04-28
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:
178000.00
Total Face Value Of Loan:
178000.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194170
Current Approval Amount:
194170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195324.23
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178000
Current Approval Amount:
178000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179265.78

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 419-1807
Add Date:
2008-03-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State