Search icon

CLS PRODUCTS NY, INC.

Company Details

Name: CLS PRODUCTS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776946
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 60-42 69TH LANE, MASPETH, NY, United States, 11378
Principal Address: 460 WAVERLY AVE, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-42 69TH LANE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
ANGELO SALZILLO Chief Executive Officer 460 WAVERLY AVE, YORKTOWN, NY, United States, 10598

History

Start date End date Type Value
2009-02-19 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
110602002665 2011-06-02 BIENNIAL STATEMENT 2011-02-01
090219000716 2009-02-19 CERTIFICATE OF INCORPORATION 2009-02-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-03 CLS 1735 PARK AVE, NEW YORK, New York, NY, 10035 A Food Inspection Department of Agriculture and Markets No data
2022-06-17 CLS 1735 PARK AVE, NEW YORK, New York, NY, 10035 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1552307701 2020-05-01 0202 PPP 460 waverly road ph, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29707
Loan Approval Amount (current) 29707
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 YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 30136.41
Forgiveness Paid Date 2021-10-15
5672288609 2021-03-20 0202 PPS 1735 Park Ave, New York, NY, 10035-3532
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) 24560
Loan Approval Amount (current) 24560
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-3532
Project Congressional District NY-13
Number of Employees 4
NAICS code 424490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24752.55
Forgiveness Paid Date 2022-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3019527 Intrastate Non-Hazmat 2017-06-19 - - 61 0 Exempt For Hire
Legal Name CLS PRODUCTS NY INC
DBA Name -
Physical Address 1735 PARK AVE FL 1 , NEW YORK, NY, 10035-3532, US
Mailing Address 460 WAVERLY RD , YORKTOWN HTS, NY, 10598-3420, US
Phone (212) 722-2001
Fax -
E-mail CLSJUICE@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State