Search icon

C3S CORE CONSULTING, INC.

Company Details

Name: C3S CORE CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2006 (19 years ago)
Entity Number: 3424398
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 625 Middle Country Rd., STE 203, Coram, NY, United States, 11727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CELENTANO Chief Executive Officer 625 MIDDLE COUNTRY RD., STE 203, CORAM, NY, United States, 11727

DOS Process Agent

Name Role Address
C3S CORE CONSULTING, INC. DOS Process Agent 625 Middle Country Rd., STE 203, Coram, NY, United States, 11727

Form 5500 Series

Employer Identification Number (EIN):
161779994
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-12 2024-11-12 Address 350 MOTOR PARKWAY, STE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 625 MIDDLE COUNTRY RD., STE 203, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2020-10-14 2024-11-12 Address 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-08-01 2020-10-14 Address 350 MOTOR PARKWAY, SUITE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2017-06-26 2018-10-09 Address 350 MORTOR PARKWAY, STE 206, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241112002274 2024-11-12 BIENNIAL STATEMENT 2024-11-12
201014060403 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181009006768 2018-10-09 BIENNIAL STATEMENT 2018-10-01
180126000197 2018-01-26 CERTIFICATE OF AMENDMENT 2018-01-26
170801000253 2017-08-01 CERTIFICATE OF CHANGE 2017-08-01

USAspending Awards / Financial Assistance

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:
122621.52
Total Face Value Of Loan:
122621.52

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122621.52
Current Approval Amount:
122621.52
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
123515.15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State