Search icon

C&S CAPITAL PARTNERS LLC

Company Details

Name: C&S CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2015 (10 years ago)
Entity Number: 4789455
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 570 EASTERN PARKWAY, BROOKLYN, NY, United States, 11225

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 570 EASTERN PARKWAY, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2015-07-14 2023-07-03 Address 570 EASTERN PARKWAY, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703003059 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210706000934 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190807060400 2019-08-07 BIENNIAL STATEMENT 2019-07-01
150714010412 2015-07-14 ARTICLES OF ORGANIZATION 2015-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8610298708 2021-04-07 0202 PPP 570 Eastern Pkwy, Brooklyn, NY, 11225-1604
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4900
Loan Approval Amount (current) 4900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-1604
Project Congressional District NY-09
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4935.84
Forgiveness Paid Date 2022-01-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State