Search icon

CANBERT, INC.

Company Details

Name: CANBERT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2002 (23 years ago)
Entity Number: 2745064
ZIP code: 11109
County: Suffolk
Place of Formation: New York
Activity Description: Acting as advocates for our clients, we perform due diligence from pre-construction phase to construction, minimizing risks for our clients and starting projects off on a solid foundation and finishing it on schedule and under budget. This is where our expertise excels and the diverse talents come together in Construction Management.
Address: 474 48TH AVE, LONG ISLAND CITY, NY, United States, 11109
Principal Address: 474 48TH AVE, STE 9C, LONG ISLAND CITY, NY, United States, 11109

Contact Details

Phone +1 718-888-9050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANDICE COLUCCI DOS Process Agent 474 48TH AVE, LONG ISLAND CITY, NY, United States, 11109

Chief Executive Officer

Name Role Address
CANDICE COLUCCI Chief Executive Officer 14107 20TH AVE #404, WHITESTONE, NY, United States, 11357

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:
CJ1EZDFJ7KN7
CAGE Code:
8Q5K2
UEI Expiration Date:
2022-02-27

Business Information

Division Name:
CANBERT INC.
Division Number:
CANBERT IN
Activation Date:
2020-09-09
Initial Registration Date:
2020-08-13

Form 5500 Series

Employer Identification Number (EIN):
020623717
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-21 2024-03-21 Address 474 48TH AVE, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 Address 14107 20TH AVE #404, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-03-21 Address 14107 20TH AVE #404, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 474 48TH AVE, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2023-08-01 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240321001358 2024-03-21 BIENNIAL STATEMENT 2024-03-21
230801010474 2023-08-01 BIENNIAL STATEMENT 2022-03-01
140310006574 2014-03-10 BIENNIAL STATEMENT 2014-03-01
121005002192 2012-10-05 BIENNIAL STATEMENT 2012-03-01
060109002832 2006-01-09 BIENNIAL STATEMENT 2005-03-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-219816 Office of Administrative Trials and Hearings Issued Settled 2020-07-25 250 2020-10-26 Failed to close or secure a door or gate to a garage or outdoor premises
TWC-215020 Office of Administrative Trials and Hearings Issued Settled 2017-08-04 3500 2017-08-28 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements
TWC-214859 Office of Administrative Trials and Hearings Issued Settled 2017-06-02 2500 2017-07-03 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
9052.00
Total Face Value Of Loan:
9052.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9052
Current Approval Amount:
9052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9114.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(917) 791-8916
Add Date:
2016-02-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ARCH SPECIALTY INSURANCE COMPA
Party Role:
Plaintiff
Party Name:
CANBERT, INC.
Party Role:
Defendant

Date of last update: 19 May 2025

Sources: New York Secretary of State