Search icon

CENTRAL HOME SYSTEMS, INC.

Company Details

Name: CENTRAL HOME SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1978 (47 years ago)
Entity Number: 497861
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 115 ROME STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHS RETIREMENT PLAN 2023 112465536 2024-07-24 CENTRAL HOME SYSTEMS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 6314205990
Plan sponsor’s address 115 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing LARISSA GOLDAT
CHS RETIREMENT PLAN 2022 112465536 2023-09-20 CENTRAL HOME SYSTEMS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 6314205990
Plan sponsor’s address 115 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing LARISSA GOLDAT
CHS RETIREMENT PLAN 2021 112465536 2022-07-06 CENTRAL HOME SYSTEMS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 6314205990
Plan sponsor’s address 115 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing NORMA GOLDAT
CHS RETIREMENT PLAN 2020 112465536 2021-04-16 CENTRAL HOME SYSTEMS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 6314205990
Plan sponsor’s address 115 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing NORMA GOLDAT
CHS RETIREMENT PLAN 2019 112465536 2020-07-10 CENTRAL HOME SYSTEMS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 6314205990
Plan sponsor’s address 115 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing NORMA GOLDAT
CHS RETIREMENT PLAN 2018 112465536 2019-05-17 CENTRAL HOME SYSTEMS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 561600
Sponsor’s telephone number 6314205990
Plan sponsor’s address 115 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing NORMA GOLDAT
CHS RETIREMENT PLAN 2017 112465536 2018-05-04 CENTRAL HOME SYSTEMS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 6314205990
Plan sponsor’s address 115 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing NORMA GOLDAT
CHS RETIREMENT PLAN 2016 112465536 2017-06-16 CENTRAL HOME SYSTEMS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 6314205990
Plan sponsor’s address 115 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing NORMA GOLDAT
CHS RETIREMENT PLAN 2015 112465536 2016-05-02 CENTRAL HOME SYSTEMS INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 6314205990
Plan sponsor’s address 115 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing NORMA GOLDAT
CHS RETIREMENT PLAN 2014 112465536 2015-06-19 CENTRAL HOME SYSTEMS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 6314205990
Plan sponsor’s address 115 ROME STREET, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing NORMA GOLDAT

DOS Process Agent

Name Role Address
CENTRAL HOME SYSTEMS INC. DOS Process Agent 115 ROME STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MORGAN GOLDAT Chief Executive Officer 115 ROME STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 115 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2022-03-25 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-18 2024-06-03 Address 115 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-06-18 2024-06-03 Address 115 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1998-05-29 2010-06-18 Address 43 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1996-06-19 2010-06-18 Address 43 CENTRAL DR, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1995-07-19 1998-05-29 Address 1510 BRIARD STREET, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1995-07-19 2010-06-18 Address 43 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1995-07-19 1996-06-19 Address 1764 ALEXIS ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1978-06-29 1995-07-19 Address 1764 ALEXIS RD., MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002268 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220606001330 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200601060500 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601007071 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160613006420 2016-06-13 BIENNIAL STATEMENT 2016-06-01
20150401025 2015-04-01 ASSUMED NAME LLC INITIAL FILING 2015-04-01
140618006176 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120716002838 2012-07-16 BIENNIAL STATEMENT 2012-06-01
100618003021 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080626003009 2008-06-26 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2947877707 2020-05-01 0235 PPP 115 ROME ST, FARMINGDALE, NY, 11735
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195885
Loan Approval Amount (current) 195885
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 N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 238210
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 197218.11
Forgiveness Paid Date 2021-01-07
7046088501 2021-03-05 0235 PPS 115 Rome St, Farmingdale, NY, 11735-6606
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176335
Loan Approval Amount (current) 176335
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 N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6606
Project Congressional District NY-02
Number of Employees 10
NAICS code 561621
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 177429.45
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State