Search icon

CKG PERMIT SERVICE, INC.

Company Details

Name: CKG PERMIT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2003 (21 years ago)
Entity Number: 2987487
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Principal Address: 222 LAURELTON DR, MASTIC BEACH, NY, United States, 11951
Address: PO BOX 87, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLARE K FORMIANO DOS Process Agent PO BOX 87, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
CLARE K FORMISANO Chief Executive Officer 222 LAURELTON DR, MASTIC BEACH, NY, United States, 11951

History

Start date End date Type Value
2012-01-20 2014-07-10 Address PO BOX 87, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2012-01-20 2014-07-10 Address PO BOX 87, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2012-01-20 2014-07-10 Address 315 S DUNTON AVE, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2007-12-07 2012-01-20 Address PO BOX 87, 6 STATION COURT, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2007-12-07 2012-01-20 Address PO BOX 87, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2006-01-23 2012-01-20 Address PO BOX 87, 6 STATION COURT, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office)
2006-01-23 2007-12-07 Address PO BOX 87, 6 STATION COURT, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2003-12-11 2007-12-07 Address PO BOX 87, BELLPORT, NY, 11713, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140710002117 2014-07-10 BIENNIAL STATEMENT 2013-12-01
120120002259 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100218002148 2010-02-18 BIENNIAL STATEMENT 2009-12-01
071207002595 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060123002668 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031211000236 2003-12-11 CERTIFICATE OF INCORPORATION 2003-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7936107206 2020-04-28 0235 PPP 222 LAURELTON DRIVE, MASTIC BEACH, NY, 11951
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2515
Loan Approval Amount (current) 2515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MASTIC BEACH, SUFFOLK, NY, 11951-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2549.16
Forgiveness Paid Date 2021-09-01
9138028610 2021-03-25 0235 PPS 222 Laurelton Dr, Mastic Beach, NY, 11951-4520
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic Beach, SUFFOLK, NY, 11951-4520
Project Congressional District NY-02
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2535.49
Forgiveness Paid Date 2022-08-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State