Search icon

CBG BUILDERS, INC.

Headquarter

Company Details

Name: CBG BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2014 (11 years ago)
Entity Number: 4609210
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 231 W. 29TH ST. RM. 210, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CBG BUILDERS, INC., CONNECTICUT 2778809 CONNECTICUT
Headquarter of CBG BUILDERS, INC., CONNECTICUT 2780004 CONNECTICUT
Headquarter of CBG BUILDERS, INC., CONNECTICUT 2781128 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CBG BUILDERS INC 401(K) PROFIT SHARING PLAN AND TRUST 2023 471391301 2024-10-01 CBG BUILDERS INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 2123908380
Plan sponsor’s address 231 WEST 29TH ST, STE 210, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing STEPHANIE FELICIANO
Valid signature Filed with authorized/valid electronic signature
CBG BUILDERS INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 471391301 2023-06-12 CBG BUILDERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 2123908380
Plan sponsor’s address 231 WEST 29TH ST, STE 210, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing STEPHANIE FELICIANO
CBG BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 471391301 2022-05-12 CBG BUILDERS, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 2123908380
Plan sponsor’s address 231 WEST 29TH ST.- SUITE 210, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing STEPHANIE FELICIANO
CBG BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 471391301 2022-05-06 CBG BUILDERS, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 2123908380
Plan sponsor’s address 330 7TH AVE. SUITE B3, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing STEPHANIE FELICIANO
CBG BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 471391301 2022-05-06 CBG BUILDERS, INC 25
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 2123908380
Plan sponsor’s address 231 WEST 29TH ST.- SUITE 210, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing STEPHANIE FELICIANO
CBG BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 471391301 2022-05-06 CBG BUILDERS INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 2123908380
Plan sponsor’s address 330 7TH AVENUE - SUITE B3, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing STEPHANIE FELICIANO
CBG BUILDERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 471391301 2022-05-06 CBG BUILDERS INC 23
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 2123908380
Plan sponsor’s address 231 W. 29TH STREET, SUITE 210, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing STEPHANIE FELICIANO
CBG BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2018 471391301 2019-07-17 CBG BUILDERS INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 2123908380
Plan sponsor’s address 330 SEVENTH AVE SUITE B3, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing STEPHANIE FELICIANO
CBG BUILDERS INC 401 K PROFIT SHARING PLAN TRUST 2017 471391301 2019-07-17 CBG BUILDERS INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 238300
Sponsor’s telephone number 2123908380
Plan sponsor’s address 330 SEVENTH AVE SUITE B3, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing STEPHANIE FELICIANO

DOS Process Agent

Name Role Address
CBG BUILDERS, INC. DOS Process Agent 231 W. 29TH ST. RM. 210, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SERGIO S. ELEJALDE Chief Executive Officer 231 W. 29TH ST. RM 210, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2021893-DCA Active Business 2015-04-30 2025-02-28

History

Start date End date Type Value
2024-06-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-12 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-21 2022-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-21 2020-07-07 Address 39-38 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221202000944 2022-12-02 BIENNIAL STATEMENT 2022-07-01
200707061635 2020-07-07 BIENNIAL STATEMENT 2020-07-01
140721010021 2014-07-21 CERTIFICATE OF INCORPORATION 2014-07-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599275 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3599274 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298817 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298816 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908427 TRUSTFUNDHIC INVOICED 2018-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908428 RENEWAL INVOICED 2018-10-12 100 Home Improvement Contractor License Renewal Fee
2493797 RENEWAL INVOICED 2016-11-21 100 Home Improvement Contractor License Renewal Fee
2493796 TRUSTFUNDHIC INVOICED 2016-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2061906 TRUSTFUNDHIC INVOICED 2015-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2061910 FINGERPRINT CREDITED 2015-04-29 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6614567109 2020-04-14 0202 PPP 330 7TH AVE SUITE B3, NEW YORK, NY, 10001-5007
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91600
Loan Approval Amount (current) 91600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-5007
Project Congressional District NY-12
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92378.6
Forgiveness Paid Date 2021-02-23
2126278300 2021-01-20 0202 PPS 330 7th Ave, New York, NY, 10001-5010
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 117900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5010
Project Congressional District NY-12
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118784.25
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State