Search icon

CELTIC BUILDING SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CELTIC BUILDING SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2001 (24 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

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

Unique Entity ID

Unique Entity ID:
UMETQHLE8L95
CAGE Code:
9L4M2
UEI Expiration Date:
2026-04-16

Business Information

Doing Business As:
CELTIC BUILDING SUPPLIES INC
Activation Date:
2025-04-18
Initial Registration Date:
2023-05-25

Form 5500 Series

Employer Identification Number (EIN):
113636088
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-18 2025-07-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-06-14 2025-06-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-01-27 2025-06-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
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

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

USAspending Awards / Financial Assistance

Date:
2021-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-20
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:
889082.50
Total Face Value Of Loan:
889082.50
Date:
2020-08-27
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:
150000.00
Date:
2020-04-14
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:
803000.00
Total Face Value Of Loan:
803000.00
Date:
2010-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
170000.00
Total Face Value Of Loan:
170000.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$889,082.5
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$889,082.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$898,363.06
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $889,077.5
Utilities: $1
Jobs Reported:
68
Initial Approval Amount:
$803,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$803,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$812,416
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $803,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 665-8865
Add Date:
2003-12-18
Operation Classification:
Private(Property)
power Units:
15
Drivers:
14
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State