Search icon

CELTIC BUILDING SUPPLIES, INC.

Company Details

Name: CELTIC BUILDING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2001 (23 years ago)
Entity Number: 2688142
ZIP code: 10703
County: Suffolk
Place of Formation: New York
Address: 68 Torre Place, YONKERS, NY, United States, 10703
Principal Address: 68 TORRE PLACE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UMETQHLE8L95 2024-05-24 68 TORRE PL, YONKERS, NY, 10703, 2315, USA 68 TORRE PLACE, YONKERS, NY, 10703, USA

Business Information

Doing Business As CELTIC BUILDING SUPPLIES INC
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-06-09
Initial Registration Date 2023-05-25
Entity Start Date 2001-10-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561790

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CATHY LEE
Address 68 TORRE PLACE, YONKERS, NY, 10703, USA
Government Business
Title PRIMARY POC
Name CATHY LEE
Address 68 TORRE PLACE, YONKERS, NY, 10703, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CELTIC BUILDING SUPPLIES, INC. 401(K) PLAN 2023 113636088 2024-10-07 CELTIC BUILDING SUPPLIES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 453990
Sponsor’s telephone number 9146658864
Plan sponsor’s address 33 MOSTYN ST., YONKERS, NY, 10701
CELTIC BUILDING SUPPLIES, INC. 401(K) PLAN 2022 113636088 2023-03-20 CELTIC BUILDING SUPPLIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 453990
Sponsor’s telephone number 9146658864
Plan sponsor’s address 33 MOSTYN ST, YONKERS, NY, 107015515

Signature of

Role Plan administrator
Date 2023-03-20
Name of individual signing DAMIEN QUINN
Role Employer/plan sponsor
Date 2023-03-20
Name of individual signing DAMIEN QUINN
CELTIC BUILDING SUPPLIES, INC. 401(K) PLAN 2021 113636088 2022-10-05 CELTIC BUILDING SUPPLIES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 453990
Sponsor’s telephone number 9146658864
Plan sponsor’s address 33 MOSTYN ST, YONKERS, NY, 107015515

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing ERIC CASSANO
Role Employer/plan sponsor
Date 2022-10-05
Name of individual signing ERIC CASSANO
CELTIC BUILDING SUPPLIES, INC. 401(K) PLAN 2020 113636088 2021-10-04 CELTIC BUILDING SUPPLIES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 453990
Sponsor’s telephone number 9146658864
Plan sponsor’s address 33 MOSTYN ST, YONKERS, NY, 107015515

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing DAMIEN QUINN
CELTIC BUILDING SUPPLIES, INC. 401(K) PLAN 2019 113636088 2020-06-30 CELTIC BUILDING SUPPLIES, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 453990
Sponsor’s telephone number 9146658864
Plan sponsor’s address 33 MOSTYN ST, YONKERS, NY, 107015515

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DAMIEN QUINN
CELTIC BUILDING SUPPLIES, INC. 401(K) PLAN 2018 113636088 2019-05-07 CELTIC BUILDING SUPPLIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 453990
Sponsor’s telephone number 9146658864
Plan sponsor’s address 33 MOSTYN ST, YONKERS, NY, 107015515

Signature of

Role Plan administrator
Date 2019-05-07
Name of individual signing DAMIEN QUINN
Role Employer/plan sponsor
Date 2019-05-07
Name of individual signing DAMIEN QUINN
CELTIC BUILDING SUPPLIES, INC. 401(K) PLAN 2017 113636088 2018-07-05 CELTIC BUILDING SUPPLIES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 453990
Sponsor’s telephone number 9146658864
Plan sponsor’s address 33 MOSTYN ST, YONKERS, NY, 107015515

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing DAMIEN QUINN
Role Employer/plan sponsor
Date 2018-07-05
Name of individual signing DAMIEN QUINN
CELTIC BUILDING SUPPLIES, INC. 401(K) PLAN 2016 113636088 2017-07-12 CELTIC BUILDING SUPPLIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 453990
Sponsor’s telephone number 9146658864
Plan sponsor’s address 33 MOSTYN ST, YONKERS, NY, 107015515

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing DAMIEN QUINN
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing DAMIEN QUINN
CELTIC BUILDING SUPPLIES, INC. 401(K) PLAN 2015 113636088 2016-05-03 CELTIC BUILDING SUPPLIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 453990
Sponsor’s telephone number 9146658864
Plan sponsor’s address 33 MOSTYN ST, YONKERS, NY, 107015515

Signature of

Role Plan administrator
Date 2016-05-03
Name of individual signing DAMIEN QUINN
Role Employer/plan sponsor
Date 2016-05-03
Name of individual signing DAMIEN QUINN
CELTIC BUILDING SUPPLIES, INC. 401(K) PLAN 2014 113636088 2015-07-07 CELTIC BUILDING SUPPLIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 453990
Sponsor’s telephone number 9146658864
Plan sponsor’s address 33 MOSTYN ST, YONKERS, NY, 107015515

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing VANESSA ALTADONNA
Role Employer/plan sponsor
Date 2015-07-07
Name of individual signing VANESSA ALTADONNA

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CELTIC BUILDING SUPPLIES, INC. DOS Process Agent 68 Torre Place, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
DAMIEN QUINN Chief Executive Officer 68 TORRE PLACE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2024-10-03 2025-01-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-09-05 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-08-05 2024-09-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-08-02 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-04-29 2024-08-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-02-05 2024-04-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-06 2023-10-06 Address 68 TORRE PLACE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2023-10-06 2024-02-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-24 2023-10-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-14 2023-06-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
231006003148 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211021000352 2021-10-21 BIENNIAL STATEMENT 2021-10-21
191007060789 2019-10-07 BIENNIAL STATEMENT 2019-10-01
171003006525 2017-10-03 BIENNIAL STATEMENT 2017-10-01
170821006155 2017-08-21 BIENNIAL STATEMENT 2015-10-01
131022006382 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111020002593 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091118002318 2009-11-18 BIENNIAL STATEMENT 2009-10-01
071107002141 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051130002777 2005-11-30 BIENNIAL STATEMENT 2005-10-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4369885006 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 CELTIC BUILDING SUPPLIES INC.
Recipient Name Raw CELTIC BUILDING SUPPLIES INC.
Recipient DUNS 020582252
Recipient Address 618 SAW MILL RIVER ROAD., YONKERS, WESTCHESTER, NEW YORK, 10710-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 9316.00
Face Value of Direct Loan 170000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472078600 2021-03-20 0202 PPS 33 Mostyn St, Yonkers, NY, 10701-5515
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 889082.5
Loan Approval Amount (current) 889082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5515
Project Congressional District NY-16
Number of Employees 56
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 898363.06
Forgiveness Paid Date 2022-04-11
5964787100 2020-04-14 0202 PPP 33 Mostyn Street, Yonkers, NY, 10701-5515
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 803000
Loan Approval Amount (current) 803000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5515
Project Congressional District NY-16
Number of Employees 68
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 812416
Forgiveness Paid Date 2021-06-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1195206 Interstate 2024-05-16 205591 2023 15 14 Private(Property)
Legal Name CELTIC BUILDING SUPPLIES INC
DBA Name -
Physical Address 33 MOSTYN ST, YONKERS, NY, 10701, US
Mailing Address 33 MOSTYN ST, YONKERS, NY, 10701, US
Phone (914) 665-8864
Fax (914) 665-8865
E-mail AWALSH@CELTICNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 4
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 4
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 2
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 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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 3032000028
State abbreviation that indicates the state the inspector is from CT
The date of the inspection 2024-11-19
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred CT
Time weight of the inspection 3
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 92583MH
License state of the main unit NY
Vehicle Identification Number of the main unit JALE5W161G7900547
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 1
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 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPLYI02072
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2024-11-08
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 3
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 KENWO
License plate of the main unit 74392PC
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ0X3KM364589
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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
Unique report number of the inspection 0L97000020
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-10-30
ID that indicates the level of inspection Driver-Only
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 KENWORTH
License plate of the main unit 68705PC
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHLJ0X8KM241760
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol 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

Violations

The date of the inspection 2024-11-19
Code of the violation 3939ALLPL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 3
The description of a violation Lighting - License plate lamp inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 13 Mar 2025

Sources: New York Secretary of State