Search icon

C'S HOME MANAGEMENT, INC.

Company Details

Name: C'S HOME MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2005 (20 years ago)
Entity Number: 3206555
ZIP code: 11963
County: Suffolk
Place of Formation: New York
Address: 3331 NOYAC ROAD, SAG HARBOR, NY, United States, 11963
Principal Address: 3331 NOYAC RD, SAG HARBOR, NY, United States, 11963

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CINDY CAPALBO DOS Process Agent 3331 NOYAC ROAD, SAG HARBOR, NY, United States, 11963

Agent

Name Role Address
CINDY CAPALBO Agent 15 HILLOVER LANE, SAG HARBOR, NY, 11963

Chief Executive Officer

Name Role Address
CYNTHIA CAPALBO Chief Executive Officer 15 HILLOVER LANE, SAG HARBOR, NY, United States, 11963

History

Start date End date Type Value
2019-05-01 2021-05-03 Address 3331 NOYAC ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2007-06-11 2011-05-19 Address 15 HILLOVER LANE, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2005-05-18 2019-05-01 Address 15 HILLOVER LANE, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061459 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060120 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006332 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006080 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007411 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110519002164 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090501002468 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070611002607 2007-06-11 BIENNIAL STATEMENT 2007-05-01
050518000531 2005-05-18 CERTIFICATE OF INCORPORATION 2005-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9661997007 2020-04-09 0235 PPP 3331 Noyac Rd, SAG HARBOR, NY, 11963-1920
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103000
Loan Approval Amount (current) 103000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAG HARBOR, SUFFOLK, NY, 11963-1920
Project Congressional District NY-01
Number of Employees 17
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 103639.03
Forgiveness Paid Date 2021-02-16
6375338402 2021-02-10 0235 PPS 3331 Noyac Rd, Sag Harbor, NY, 11963-1920
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134687
Loan Approval Amount (current) 134687
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sag Harbor, SUFFOLK, NY, 11963-1920
Project Congressional District NY-01
Number of Employees 16
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 135616.89
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State