Search icon

CSL BUILDING GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CSL BUILDING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Oct 2013 (12 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA487716PB093
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
78850.00
Base And Exercised Options Value:
78850.00
Base And All Options Value:
78850.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-27
Description:
CUSTOM ATHLETIC WOOD LOCKERS (QTY: 50) WITH INSTALLATION AND DES SHIPPING
Naics Code:
337215: SHOWCASE, PARTITION, SHELVING, AND LOCKER MANUFACTURING
Product Or Service Code:
7125: CABINETS, LOCKERS, BINS, AND SHELVING

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15600
Current Approval Amount:
15600
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15742.75

Court Cases

Court Case Summary

Filing Date:
2020-03-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
CSL BUILDING GROUP LLC
Party Role:
Plaintiff
Party Name:
ZHU,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State