Search icon

CORE SCAFFOLD SYSTEMS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CORE SCAFFOLD SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2016 (9 years ago)
Entity Number: 4890391
ZIP code: 11205
County: Westchester
Place of Formation: New York
Address: 394 MYRTLE AVENUE, SUITE 14, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 646-941-0599

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORE SCAFFOLD SYSTEMS INC. DOS Process Agent 394 MYRTLE AVENUE, SUITE 14, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
VALON PILKU Chief Executive Officer 394 MYRTLE AVENUE, SUITE 14, BROOKLYN, NY, United States, 11205

Links between entities

Type:
Headquarter of
Company Number:
3212604
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3218627
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3221425
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2049871-DCA Inactive Business 2017-03-22 2021-02-28

History

Start date End date Type Value
2025-05-20 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-01 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-03 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240520001681 2024-05-20 BIENNIAL STATEMENT 2024-05-20
220303002949 2022-03-03 BIENNIAL STATEMENT 2022-02-01
200717060429 2020-07-17 BIENNIAL STATEMENT 2020-02-01
190116060715 2019-01-16 BIENNIAL STATEMENT 2018-02-01
160203010296 2016-02-03 CERTIFICATE OF INCORPORATION 2016-02-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2964921 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964922 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2553850 TRUSTFUNDHIC INVOICED 2017-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553854 FINGERPRINT INVOICED 2017-02-16 75 Fingerprint Fee
2553849 LICENSE INVOICED 2017-02-16 25 Home Improvement Contractor License Fee
2553851 BLUEDOT INVOICED 2017-02-16 100 Bluedot Fee

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
414712.50
Total Face Value Of Loan:
414712.50
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
323730.00
Total Face Value Of Loan:
323730.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
414712.5
Current Approval Amount:
414712.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
417062.54
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323730
Current Approval Amount:
323730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325795.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2021-08-02
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State