Search icon

CSR CONSULTING LTD.

Company Details

Name: CSR CONSULTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2003 (22 years ago)
Entity Number: 2861293
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 28 BREWER ROAD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
CSR CONSULTING LTD DOS Process Agent 28 BREWER ROAD, MONSEY, NY, United States, 10952

Agent

Name Role Address
SCOTT RUBIN Agent 28 BREWER ROAD, MONSEY, NY, 10952

Chief Executive Officer

Name Role Address
SCOTT RUBIN Chief Executive Officer 28 BREWER ROAD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2011-01-12 2019-01-10 Address 28 BREWER ROAD, MONSEY, NY, 10952, 4001, USA (Type of address: Principal Executive Office)
2011-01-12 2019-01-10 Address 28 BREWER ROAD, MONSEY, NY, 10952, 4001, USA (Type of address: Service of Process)
2005-02-02 2011-01-12 Address 28 BREWER RD, MONSEY, NY, 10952, 4001, USA (Type of address: Chief Executive Officer)
2005-02-02 2011-01-12 Address 28 BREWER RD, MONSEY, NY, 10952, 4001, USA (Type of address: Principal Executive Office)
2003-01-24 2011-01-12 Address 28 BREWER ROAD, MONSEY, NY, 10952, 4001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190110060738 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170103006891 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130108007544 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110112002119 2011-01-12 BIENNIAL STATEMENT 2011-01-01
081216002255 2008-12-16 BIENNIAL STATEMENT 2009-01-01
070122002156 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050202002631 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030124000574 2003-01-24 CERTIFICATE OF INCORPORATION 2003-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2687348308 2021-01-21 0202 PPS 28 Brewer Rd, Monsey, NY, 10952-4001
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7305
Loan Approval Amount (current) 7305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-4001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7333.82
Forgiveness Paid Date 2021-06-30
7272517207 2020-04-28 0202 PPP 28 Brewer Road, Monsey, NY, 10952
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9981.37
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State