Search icon

CBS CONSTRUCTION INC.

Headquarter

Company Details

Name: CBS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2004 (21 years ago)
Entity Number: 3096708
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 310 LOGAN AVENUE, BRONX, NY, United States, 10465

Contact Details

Phone +1 718-409-9570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CBS CONSTRUCTION INC., CONNECTICUT 1359749 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 LOGAN AVENUE, BRONX, NY, United States, 10465

Licenses

Number Status Type Date End date
1189273-DCA Active Business 2011-09-23 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
040831000089 2004-08-31 CERTIFICATE OF INCORPORATION 2004-08-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-01-18 No data LOGAN AVENUE, FROM STREET GERBER PLACE TO STREET MILES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-18 No data 90 STREET, FROM STREET 88 AVENUE TO STREET 89 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk is final
2011-06-09 No data LOGAN AVENUE, FROM STREET GERBER PLACE TO STREET MILES AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2011-02-26 No data 90 STREET, FROM STREET 88 AVENUE TO STREET 89 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-12-31 No data 90 STREET, FROM STREET 88 AVENUE TO STREET 89 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-12-23 No data 90 STREET, FROM STREET 88 AVENUE TO STREET 89 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2009-03-10 No data 16 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2008-11-04 No data 16 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation expansion joints not sealed
2008-09-09 No data 16 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Failed to seal expansion joints at curb & property line.
2008-06-18 No data 16 STREET, FROM STREET 4 AVENUE TO STREET 5 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation expansion joints is missing at property line southside expansion joint is not sealed at curb and property line northside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565825 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565966 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3293704 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
3293703 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973388 RENEWAL INVOICED 2019-01-31 100 Home Improvement Contractor License Renewal Fee
2973387 TRUSTFUNDHIC INVOICED 2019-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2491983 RENEWAL INVOICED 2016-11-17 100 Home Improvement Contractor License Renewal Fee
2491982 TRUSTFUNDHIC INVOICED 2016-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2008583 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2008584 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617297308 2020-04-30 0202 PPP 310 Logan avenue, Bronx, NY, 10465
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52214
Loan Approval Amount (current) 52214
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 N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 238350
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 52934.84
Forgiveness Paid Date 2021-09-24
3528858610 2021-03-17 0202 PPS 310 Logan Ave, Bronx, NY, 10465-3024
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38602
Loan Approval Amount (current) 38602
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 N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-3024
Project Congressional District NY-14
Number of Employees 4
NAICS code 236118
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 38828.25
Forgiveness Paid Date 2021-10-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State