Search icon

GOLDSTEIN, CHARSCHAN BUILDING PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDSTEIN, CHARSCHAN BUILDING PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1977 (48 years ago)
Entity Number: 443086
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 100 ALLEN BLVD, STE B, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VASQUEZ Chief Executive Officer 100 ALLEN BLVD, STE B, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 ALLEN BLVD, STE B, FARMINGDALE, NY, United States, 11735

Unique Entity ID

CAGE Code:
5UPJ8
UEI Expiration Date:
2021-02-06

Business Information

Doing Business As:
GOLDSTEIN CHARASCHAN BLDG PRODS
Activation Date:
2020-02-07
Initial Registration Date:
2010-01-07

Commercial and government entity program

CAGE number:
5UPJ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2027-02-07
SAM Expiration:
2023-03-05

Contact Information

POC:
ROBERT VASQUEZ

Form 5500 Series

Employer Identification Number (EIN):
112438387
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-27 2014-04-10 Address 52 BENSON LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1995-07-20 2001-07-27 Address 52 BENSON LANE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1995-07-20 2014-04-10 Address 52 BENSON LANE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1995-07-20 2014-04-10 Address 52 BENSON LANE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1977-07-28 1995-07-20 Address 1666 NEWBRIDGE RD., NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140410002027 2014-04-10 BIENNIAL STATEMENT 2013-07-01
20111207019 2011-12-07 ASSUMED NAME CORP INITIAL FILING 2011-12-07
010727002141 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990823002065 1999-08-23 BIENNIAL STATEMENT 1999-07-01
970711002298 1997-07-11 BIENNIAL STATEMENT 1997-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA630C00979
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
27000.00
Base And Exercised Options Value:
27000.00
Base And All Options Value:
27000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-08-18
Description:
HANDRAILS
Naics Code:
423390: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
N010: INSTALLATION OF EQUIPMENT: WEAPONS

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
90127.00
Total Face Value Of Loan:
90127.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$90,127
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,060.37
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $90,126

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State