Search icon

CENTRAL BUSINESS SOLUTIONS, INC.

Company Details

Name: CENTRAL BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645723
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 209 W 40TH ST / 5TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 W 40TH ST / 5TH FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
DAMIEN MCCLAVE Chief Executive Officer 209 W 40TH ST / 5TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134174067
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-22 2005-01-18 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2004-06-22 2005-01-18 Shares Share type: PAR VALUE, Number of shares: 2600, Par value: 0.01
2004-06-18 2004-06-22 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2001-06-01 2004-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-01 2005-07-26 Address 211 W. 40TH STREET 5TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090615002277 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070731002656 2007-07-31 BIENNIAL STATEMENT 2007-06-01
050726002240 2005-07-26 BIENNIAL STATEMENT 2005-06-01
050118000759 2005-01-18 CERTIFICATE OF AMENDMENT 2005-01-18
041022000828 2004-10-22 CERTIFICATE OF AMENDMENT 2004-10-22

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
47287.50
Total Face Value Of Loan:
47287.50
Date:
2020-05-13
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:
2020-05-11
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:
1670100.00
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:
47200.00
Total Face Value Of Loan:
47200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47200
Current Approval Amount:
47200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47812.95
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47287.5
Current Approval Amount:
47287.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47921.02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State