Search icon

CENTRAL DIGITAL SOLUTIONS, INC.

Company Details

Name: CENTRAL DIGITAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2002 (23 years ago)
Entity Number: 2724820
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1219 Walt Whitman Road, 1219 WALT WHITMAN ROAD, Melville, NY, United States, 11747
Principal Address: 1219 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1219 Walt Whitman Road, 1219 WALT WHITMAN ROAD, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
MICHAEL CHAMBERS Chief Executive Officer 1219 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
KG9QXF11WWN8
UEI Expiration Date:
2025-11-21

Business Information

Doing Business As:
CENTRAL BUSINESS SYSTEMS
Activation Date:
2024-11-25
Initial Registration Date:
2024-11-21

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1219 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 1219 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2024-01-02 Address 1219 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-01-02 Address 1219 Walt Whitman Road, 1219 WALT WHITMAN ROAD, Melville, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102007353 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230508000556 2023-05-08 BIENNIAL STATEMENT 2022-01-01
200311060381 2020-03-11 BIENNIAL STATEMENT 2018-01-01
200124000032 2020-01-24 CERTIFICATE OF AMENDMENT 2020-01-24
100112002800 2010-01-12 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018909PZ305
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-30
Description:
SHARP MX 700 U DIGITAL PHOTOCOPIER
Naics Code:
532420: OFFICE MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product Or Service Code:
7490: MISCELLANEOUS OFFICE MACHINES

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
509210.00
Total Face Value Of Loan:
509210.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
509210
Current Approval Amount:
509210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
512994.28

Motor Carrier Census

DBA Name:
CENTRAL BUSINESS SYSTEM
Carrier Operation:
Interstate
Fax:
(631) 249-2016
Add Date:
2010-01-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
5
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State