Search icon

CS BOOKKEEPING SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 Applegate Drive, Mastic, NY, United States, 11950

Chief Executive Officer

Name Role Address
CATHERINE SELG Chief Executive Officer 26 EASTPORT MANOR RD, PO BOX 633, EASTPORT, NY, United States, 11941

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13732
Loan Approval Amount (current) 13732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Eastport, SUFFOLK, NY, 11941-1445
Project Congressional District NY-02
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13850.87
Forgiveness Paid Date 2021-12-20
2826287700 2020-05-01 0235 PPP 26 EASTPORT MANOR RD UNIT 2, EASTPORT, NY, 11941
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10155
Loan Approval Amount (current) 10155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EASTPORT, SUFFOLK, NY, 11941-0001
Project Congressional District NY-02
Number of Employees 20
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10260.88
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State