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)
1997-07-18 2014-08-27 Address 140 STEWART AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1972-08-14 1997-07-18 Address 2021 CENTRAL DR. S., EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1972-08-14 2009-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120820002803 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100825002284 2010-08-25 BIENNIAL STATEMENT 2010-08-01
091127000043 2009-11-27 CERTIFICATE OF AMENDMENT 2009-11-27
080808002383 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060731002413 2006-07-31 BIENNIAL STATEMENT 2006-08-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD M6701108P0047 2008-08-04 2008-09-24 2008-09-24
Unique Award Key CONT_AWD_M6701108P0047_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20473.20
Current Award Amount 20473.20
Potential Award Amount 20473.20

Description

Title SPECTRA TILE-WATER PROOF
NAICS Code 444190: OTHER BUILDING MATERIAL DEALERS
Product and Service Codes 5670: BUILDING COMPONENTS, PREFABRICATED

Recipient Details

Recipient FAMILY LUMBER & BUILDING MATERIALS CORP.
UEI VAACL5YCQ8J5
Legacy DUNS 057721292
Recipient Address UNITED STATES, 140 STEWART AVE STE 1, BETHPAGE, NASSAU, NEW YORK, 117145322

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7801897201 2020-04-28 0235 PPP 140 STEWART AVE, BETHPAGE, NY, 11714-5322
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221800
Loan Approval Amount (current) 221800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BETHPAGE, NASSAU, NY, 11714-5322
Project Congressional District NY-03
Number of Employees 14
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223863.97
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1341141 Intrastate Non-Hazmat 2022-09-12 14000 2021 1 2 Private(Property)
Legal Name FAMILY LUMBER & BUILDING MATERIALS CORP
DBA Name -
Physical Address 140 STEWART AVENUE, BETHPAGE, NY, 11714, US
Mailing Address 140 STEWART AVENUE, BETHPAGE, NY, 11714, US
Phone (516) 735-5100
Fax -
E-mail FAMILYLUMBER@OPTONLINE.NET

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 0L67001208
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-07
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 ISU
License plate of the main unit 70797ME
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W163F7900032
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: 18 Mar 2025

Sources: New York Secretary of State