Search icon

CST GROUP INC.

Company Details

Name: CST GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2008 (17 years ago)
Entity Number: 3682311
ZIP code: 12953
County: Franklin
Place of Formation: New York
Address: 14923 STATE ROUTE 30, MALONE, NY, United States, 12953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CST GROUP INC. DOS Process Agent 14923 STATE ROUTE 30, MALONE, NY, United States, 12953

Chief Executive Officer

Name Role Address
LISA A BROWN Chief Executive Officer 14923 STATE ROUTE 30, MALONE, NY, United States, 12953

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 14923 STATE ROUTE 30, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2010-06-24 2024-06-03 Address 566 EAST MAIN STREET, MALONE, NY, 12953, USA (Type of address: Service of Process)
2008-06-09 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-09 2010-06-24 Address 51 ROBINSON CIRCLE, SUITE 1, MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603005383 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220805002207 2022-08-05 BIENNIAL STATEMENT 2022-06-01
100624002370 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080609000775 2008-06-09 CERTIFICATE OF INCORPORATION 2008-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
19397.00
Total Face Value Of Loan:
19397.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19397
Current Approval Amount:
19397
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19550.58

Date of last update: 28 Mar 2025

Sources: New York Secretary of State