Name: | CS BOOKKEEPING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2013 (11 years ago) |
Entity Number: | 4500302 |
ZIP code: | 11950 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 26 Applegate Drive, Mastic, NY, United States, 11950 |
Principal Address: | 26 Eastport Manor Road, Eastport, NY, United States, 11941 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 Applegate Drive, Mastic, NY, United States, 11950 |
Name | Role | Address |
---|---|---|
CATHERINE SELG | Chief Executive Officer | 26 EASTPORT MANOR RD, PO BOX 633, EASTPORT, NY, United States, 11941 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-12 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-12-12 | 2024-07-16 | Address | 29 E. MORICHES BLVD., E. MORICHES, NY, 11940, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240716002828 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
131212010165 | 2013-12-12 | CERTIFICATE OF INCORPORATION | 2014-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9318518307 | 2021-01-30 | 0235 | PPS | 26 Eastport Manor Rd Unit 2, Eastport, NY, 11941-1445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2826287700 | 2020-05-01 | 0235 | PPP | 26 EASTPORT MANOR RD UNIT 2, EASTPORT, NY, 11941 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State