Search icon

C.S.F. ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.S.F. ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2001 (24 years ago)
Entity Number: 2704076
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 640D BELLE TERRE ROAD, PORT JEFFERSON, NY, United States, 11777
Principal Address: 640D Belle Terre Road, Port Jefferson, NY, United States, 11777

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SARANTO CALAMAS Agent 11 JONI DRIVE, MOUNT SINAI, NY, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640D BELLE TERRE ROAD, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
CINDY FAZIO Chief Executive Officer C.S.F. ELECTRIC, INC., 640D BELLE TERRE ROAD, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2024-05-30 2024-05-30 Address C.S.F. ELECTRIC, INC., 640D BELLE TERRE ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address CSF ELECTRIC INC, 41 GAYMORE ROAD, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-05-30 Address 11 JONI DRIVE, MOUNT SINAI, NY, 11766, USA (Type of address: Registered Agent)
2018-06-01 2024-05-30 Address 640D BELLE TERRE ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2006-01-12 2024-05-30 Address CSF ELECTRIC INC, 41 GAYMORE ROAD, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240530017393 2024-05-30 BIENNIAL STATEMENT 2024-05-30
180601000338 2018-06-01 CERTIFICATE OF CHANGE 2018-06-01
060112002389 2006-01-12 BIENNIAL STATEMENT 2005-11-01
011130000492 2001-11-30 CERTIFICATE OF INCORPORATION 2001-11-30

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,215
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,808.51
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $26,215
Refinance EIDL: $5,000
Jobs Reported:
5
Initial Approval Amount:
$28,515
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,879.05
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $28,512
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State