Search icon

CBSR CITRUS INC.

Company Details

Name: CBSR CITRUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2000 (25 years ago)
Entity Number: 2544332
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JOSEPH PODMORE Chief Executive Officer 777 OLD COUNTRY ROAD, SUITE 204, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2025-02-06 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-27 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-20 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-24 2008-08-13 Address 425 BRENDAN AVE, MASSAPEQUA, NY, 11762, USA (Type of address: Chief Executive Officer)
2002-07-24 2008-08-13 Address 425 BRENDAN AVE, MASSAPEQUA, NY, 11762, USA (Type of address: Principal Executive Office)
2000-08-21 2008-08-13 Address 778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2000-08-21 2022-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120827002026 2012-08-27 BIENNIAL STATEMENT 2012-08-01
101014002602 2010-10-14 BIENNIAL STATEMENT 2010-08-01
080813002615 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060725002696 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040831002433 2004-08-31 BIENNIAL STATEMENT 2004-08-01
020724002393 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000821000470 2000-08-21 CERTIFICATE OF INCORPORATION 2000-08-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4805455003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CBSR CITRUS, INC.
Recipient Name Raw CBSR CITRUS, INC.
Recipient DUNS 146041145
Recipient Address 425 BRENDAN AVENUE, MASSAPEQUA PARK, NASSAU, NEW YORK, 11762-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7275.00
Face Value of Direct Loan 750000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9214868400 2021-02-16 0235 PPS 425 Brendan Ave, Massapequa Park, NY, 11762-3531
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122595
Loan Approval Amount (current) 122595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-3531
Project Congressional District NY-02
Number of Employees 13
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123414.54
Forgiveness Paid Date 2021-10-26
8484567305 2020-05-01 0235 PPP 425 Brendan Ave, Massapequa Park, NY, 11762-3531
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122443
Loan Approval Amount (current) 122443
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-3531
Project Congressional District NY-02
Number of Employees 15
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 123570.15
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1397053 Intrastate Non-Hazmat 2024-08-26 132500 2024 5 5 Private(Property)
Legal Name CBSR CITRUS INC
DBA Name E&E CITRUS INC
Physical Address 425 BRENDAN AVE, MASSAPEQUA PARK, NY, 11762, US
Mailing Address 425 BRENDAN AVE, MASSAPEQUA PARK, NY, 11762, US
Phone (646) 235-9558
Fax -
E-mail CBSR5@HOTMAIL.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

Inspections

Unique report number of the inspection 1103021475
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-25
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 17241MH
License state of the main unit NY
Vehicle Identification Number of the main unit JHBNV8JR151S10019
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State