Search icon

CENTRAL HOME SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112465536
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

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: Service of Process)
2010-06-18 2024-06-03 Address 115 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-05-29 2010-06-18 Address 43 CENTRAL DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
176335.00
Total Face Value Of Loan:
176335.00
Date:
2020-05-02
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:
195885.00
Total Face Value Of Loan:
195885.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195885
Current Approval Amount:
195885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197218.11
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176335
Current Approval Amount:
176335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177429.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State