Search icon

C & P FABRICATORS INC.

Company Details

Name: C & P FABRICATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2008 (17 years ago)
Entity Number: 3630424
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: CHARLES CELESTE, 4230 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558
Principal Address: 4230 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHARLES CELESTE, 4230 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558

Chief Executive Officer

Name Role Address
CHARLES CELESTE Chief Executive Officer 4230 INDUSTRIAL PLACE, ISLAND PARK, NY, United States, 11558

Filings

Filing Number Date Filed Type Effective Date
140410002183 2014-04-10 BIENNIAL STATEMENT 2014-02-01
120323002322 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100325003116 2010-03-25 BIENNIAL STATEMENT 2010-02-01
080212000362 2008-02-12 CERTIFICATE OF INCORPORATION 2008-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
-10000.00
Total Face Value Of Loan:
21695.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31695
Current Approval Amount:
21695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21959.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State