Search icon

FAMILY LUMBER & BUILDING MATERIALS CORP.

Company Details

Name: FAMILY LUMBER & BUILDING MATERIALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1972 (53 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 266166
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: JOHN D AVOLESE, CPA, P. C., 150 BROADHOLLOW RD - SUITE PH6, MELVILLE, NY, United States, 11747
Principal Address: 140 STEWART AVENUE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 210

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAMILY LUMBER & BUILDING MATERIALS CORP. DOS Process Agent JOHN D AVOLESE, CPA, P. C., 150 BROADHOLLOW RD - SUITE PH6, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
PETER CASTELLO Chief Executive Officer 140 STEWART AVENUE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2024-04-12 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
2020-08-27 2024-04-15 Address JOHN D AVOLESE, CPA, P. C., 150 BROADHOLLOW RD - SUITE PH6, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2014-08-27 2020-08-27 Address 140 STEWART AVENUE, PH6, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
2009-11-27 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
1997-07-18 2024-04-15 Address 140 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415002313 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
200827060157 2020-08-27 BIENNIAL STATEMENT 2020-08-01
180816006137 2018-08-16 BIENNIAL STATEMENT 2018-08-01
161121006363 2016-11-21 BIENNIAL STATEMENT 2016-08-01
140827006226 2014-08-27 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
M6701108P0047
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20473.20
Base And Exercised Options Value:
20473.20
Base And All Options Value:
20473.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-04
Description:
SPECTRA TILE-WATER PROOF
Naics Code:
444190: OTHER BUILDING MATERIAL DEALERS
Product Or Service Code:
5670: BUILDING COMPONENTS, PREFABRICATED

USAspending Awards / Financial Assistance

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:
221800.00
Total Face Value Of Loan:
221800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221800
Current Approval Amount:
221800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223863.97

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-03-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State