Search icon

CSE CONSTRUCTION INCORPORATED

Company Details

Name: CSE CONSTRUCTION INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351581
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 33 Flying Point Rd., Suite #118, Southampton, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER ENNIS DOS Process Agent 33 Flying Point Rd., Suite #118, Southampton, NY, United States, 11968

Chief Executive Officer

Name Role Address
CHRISTOPHER ENNIS Chief Executive Officer 33 FLYING POINT RD., SUITE #118, SOUTHAMPTON, NY, United States, 11968

Filings

Filing Number Date Filed Type Effective Date
211018000861 2021-10-18 BIENNIAL STATEMENT 2021-10-18
060421000385 2006-04-21 CERTIFICATE OF INCORPORATION 2006-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1913907700 2020-05-01 0235 PPP 33 FLYING POINT RD STE 118, SOUTHAMPTON, NY, 11968
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45352
Loan Approval Amount (current) 45352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45784.1
Forgiveness Paid Date 2021-04-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State