Search icon

CAPITAL BUILDING SUPPLIES INC.

Company Details

Name: CAPITAL BUILDING SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2868192
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 1 TEVERYA WAY, UNIT 301, MONROE, NY, United States, 10950
Principal Address: 4 LIPA FRIEDMAN LANE, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HILLEL KAHAN Chief Executive Officer 1 TEVERYA WAY, UNIT 301, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 TEVERYA WAY, UNIT 301, MONROE, NY, United States, 10950

History

Start date End date Type Value
2003-02-10 2007-03-20 Address 4 LIPA FRIEDMAN LANE, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148194 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070320002607 2007-03-20 BIENNIAL STATEMENT 2007-02-01
030210000604 2003-02-10 CERTIFICATE OF INCORPORATION 2003-02-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2821035007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CAPITAL BUILDING SUPPLIES INC.
Recipient Name Raw CAPITAL BUILDING SUPPLIES INC.
Recipient DUNS 794755145
Recipient Address 1 TEVERYA WAY UNIT 301, MONROE, ORANGE, NEW YORK, 10950-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State