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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
2515.00
Total Face Value Of Loan:
2515.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2515
Current Approval Amount:
2515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2549.16
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2535.49

Date of last update: 29 Mar 2025

Sources: New York Secretary of State