Search icon

CSL BUILDING GROUP LLC

Company Details

Name: CSL BUILDING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Oct 2013 (11 years ago)
Date of dissolution: 24 Aug 2017
Entity Number: 4480301
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 611 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
CSL BUILDING GROUP LLC DOS Process Agent 611 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2013-10-30 2016-02-02 Address 1249 HAWTHORN ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170824000477 2017-08-24 ARTICLES OF DISSOLUTION 2017-08-24
160202007471 2016-02-02 BIENNIAL STATEMENT 2015-10-01
131030000924 2013-10-30 ARTICLES OF ORGANIZATION 2013-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3364797100 2020-04-11 0248 PPP 2215 NOTT STREET, SCHENECTADY, NY, 12309-4326
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-4326
Project Congressional District NY-20
Number of Employees 3
NAICS code 237210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15742.75
Forgiveness Paid Date 2021-04-08

Date of last update: 08 Mar 2025

Sources: New York Secretary of State