Search icon

CERTIFIED MANAGEMENT SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CERTIFIED MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2009 (16 years ago)
Entity Number: 3835026
ZIP code: 11751
County: Nassau
Place of Formation: New York
Activity Description: Supplying building materials, hardware, plumbing supplies, hydraulic fitting and hoses in the greater New York City area, Nassau and Sufflolk Counties.
Address: 130 MAIN STREET, SECOND FLOOR, ISLIP, NY, United States, 11751
Principal Address: 1475 WAGNER STREET, WANTAGH, NY, United States, 11793

Contact Details

Phone +1 631-533-5844

Phone +1 516-992-5304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 MAIN STREET, SECOND FLOOR, ISLIP, NY, United States, 11751

Chief Executive Officer

Name Role Address
ELAINA M ARAOZ Chief Executive Officer 130 MAIN STREET, SECOND FLOOR, ISLIP, NY, United States, 11751

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ELAINA ARAOZ
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3208704

Unique Entity ID

Unique Entity ID:
FUP1EPXM1JR4
CAGE Code:
9R4F5
UEI Expiration Date:
2025-10-16

Business Information

Division Name:
CERTIFIED MANAGEMENT SERVICES, INC.
Activation Date:
2024-10-18
Initial Registration Date:
2023-11-09

Commercial and government entity program

CAGE number:
5Q1H1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-07-23

Contact Information

POC:
CHRISTINE SUTTON

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 130 MAIN STREET, SECOND FLOOR, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-07-01 Address 130 MAIN STREET, SECOND FLOOR, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 130 MAIN STREET, SECOND FLOOR, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2025-07-01 Address 130 MAIN STREET, SECOND FLOOR, ISLIP, NY, 11751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701042682 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230726004331 2023-07-26 BIENNIAL STATEMENT 2023-07-01
210903001960 2021-09-03 BIENNIAL STATEMENT 2021-09-03
201015000477 2020-10-15 CERTIFICATE OF CHANGE 2020-10-15
200828002000 2020-08-28 AMENDMENT TO BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2013-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4700.00
Total Face Value Of Loan:
4700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State