Search icon

CBA CONSULTANTS, INC.

Company Details

Name: CBA CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2707891
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 34-27 STEINWAY ST, STE 200, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 22-13 149TH ST, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-729-8338

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-27 STEINWAY ST, STE 200, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
RODOLFO TORRES Chief Executive Officer 34-27 STEINWAY ST, STE 200, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1306258-DCA Inactive Business 2008-12-17 2011-06-30

History

Start date End date Type Value
2004-02-23 2006-01-27 Address 381 SUNRISE HIGHWAY SUITE 307, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2001-12-12 2004-02-23 Address 27-07 24TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071224002717 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060127002761 2006-01-27 BIENNIAL STATEMENT 2005-12-01
040223000219 2004-02-23 CERTIFICATE OF CHANGE 2004-02-23
011212000300 2001-12-12 CERTIFICATE OF INCORPORATION 2001-12-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
909624 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
965402 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
100279 PL VIO INVOICED 2008-12-19 250 PL - Padlock Violation
909626 LICENSE INVOICED 2008-12-17 50 Home Improvement Contractor License Fee
909625 FINGERPRINT INVOICED 2008-12-17 75 Fingerprint Fee
909627 TRUSTFUNDHIC INVOICED 2008-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7970438407 2021-02-12 0235 PPS 1723 Kroll Rd, East Meadow, NY, 11554-1607
Loan Status Date 2022-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20507
Loan Approval Amount (current) 20507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58879
Servicing Lender Name Chickasaw Community Bank
Servicing Lender Address 7500 W Memorial Rd, Oklahoma City, OK, 73142
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-1607
Project Congressional District NY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58879
Originating Lender Name Chickasaw Community Bank
Originating Lender Address Oklahoma City, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20697.83
Forgiveness Paid Date 2022-01-21
7878508107 2020-07-24 0235 PPP 1723 KROLL RD, EAST MEADOW, NY, 11554-1607
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20507
Loan Approval Amount (current) 20507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58879
Servicing Lender Name Chickasaw Community Bank
Servicing Lender Address 7500 W Memorial Rd, Oklahoma City, OK, 73142
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-1607
Project Congressional District NY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58879
Originating Lender Name Chickasaw Community Bank
Originating Lender Address Oklahoma City, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20616.94
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State