Search icon

CB EQUIPMENT LEASING CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CB EQUIPMENT LEASING CORP 2023 113539027 2024-05-30 CB EQUIPMENT LEASING CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 6314191801
Plan sponsor’s address 870 SYLVAN AVE, BAYPORT, NY, 11705

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing TONI PARISI
CB EQUIPMENT LEASING CORP 2022 113539027 2023-06-30 CB EQUIPMENT LEASING CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 6314191801
Plan sponsor’s address 870 SYLVAN AVE, BAYPORT, NY, 11705

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing TONI PARISI
CB EQUIPMENT LEASING CORP 2021 113539027 2022-06-01 CB EQUIPMENT LEASING CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 6314191801
Plan sponsor’s address 870 SYLVAN AVE, BAYPORT, NY, 11705

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing TONI PARISI
CB EQUIPMENT LEASING CORP 2020 113539027 2021-07-06 CB EQUIPMENT LEASING CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 6314191801
Plan sponsor’s address 870 SYLVAN AVE, BAYPORT, NY, 11705

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing TONI PARISI
CB EQUIPMENT LEASING CORP 2019 113539027 2020-06-30 CB EQUIPMENT LEASING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 6314191801
Plan sponsor’s address 870 SYLVAN AVE, BAYPORT, NY, 11705

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing TONI PARISI
CB EQUIPMENT LEASING CORP 2019 113539027 2020-06-22 CB EQUIPMENT LEASING CORP 5
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 6314191801
Plan sponsor’s address 870 SYLVAN AVE, BAYPORT, NY, 11705

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing TPARISI3306

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

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
040504002674 2004-05-04 BIENNIAL STATEMENT 2004-03-01
020322002814 2002-03-22 BIENNIAL STATEMENT 2002-03-01
000330000106 2000-03-30 CERTIFICATE OF INCORPORATION 2000-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4057618409 2021-02-05 0235 PPS 870 Sylvan Ave, Bayport, NY, 11705-1014
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194170
Loan Approval Amount (current) 194170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayport, SUFFOLK, NY, 11705-1014
Project Congressional District NY-02
Number of Employees 15
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195324.23
Forgiveness Paid Date 2021-09-08
7595767206 2020-04-28 0235 PPP 870 SYLVAN AVE, BAYPORT, NY, 11705
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178000
Loan Approval Amount (current) 178000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYPORT, SUFFOLK, NY, 11705-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179265.78
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1750466 Intrastate Non-Hazmat 2024-03-20 5000 2018 2 2 Private(Property)
Legal Name CB EQUIPMENT LEASING CORP
DBA Name -
Physical Address 870 SYLVAN AVE, BAYPORT, NY, 11705, US
Mailing Address 870 SYLVAN AVE, BAYPORT, NY, 11705, US
Phone (631) 419-1155
Fax (631) 419-1807
E-mail CBEQUIPLEASING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 13 Mar 2025

Sources: New York Secretary of State