Search icon

CBA CONSULTANTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CBA CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2001 (24 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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
20507.00
Total Face Value Of Loan:
20507.00
Date:
2020-07-24
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:
20507.00
Total Face Value Of Loan:
20507.00
Date:
2020-06-17
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,507
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,697.83
Servicing Lender:
Chickasaw Community Bank
Use of Proceeds:
Payroll: $20,507
Jobs Reported:
1
Initial Approval Amount:
$20,507
Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,616.94
Servicing Lender:
Chickasaw Community Bank
Use of Proceeds:
Payroll: $20,507

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State