Search icon

CUBLER CONSTRUCTION CORP.

Company Details

Name: CUBLER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1939 (86 years ago)
Entity Number: 51330
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 7001 Brush Hollow Rd, # 214, Westbury, NY, United States, 11590

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
LEE SCHLUSSEL DOS Process Agent 7001 Brush Hollow Rd, # 214, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
LEE SCHLUSSEL Chief Executive Officer 7001 BRUSH HOLLOW RD, # 214, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 2 E. WEAVERS HILL, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 2 E. WEAVERS HILL, GREENWICH, CT, 06831, 5735, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 7001 BRUSH HOLLOW RD, # 214, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2022-05-13 2022-05-13 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2022-05-13 2025-01-01 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2021-09-21 2022-05-13 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1999-01-25 2025-01-01 Address 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-01-25 2025-01-01 Address 2 E. WEAVERS HILL, GREENWICH, CT, 06831, 5735, USA (Type of address: Chief Executive Officer)
1994-12-20 1999-01-25 Address 6 EAST 43RD STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1994-12-20 1999-01-25 Address WINFIELD AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046397 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230101000080 2023-01-01 BIENNIAL STATEMENT 2023-01-01
220510001595 2022-05-10 BIENNIAL STATEMENT 2021-01-01
20070627045 2007-06-27 ASSUMED NAME CORP INITIAL FILING 2007-06-27
050218002832 2005-02-18 BIENNIAL STATEMENT 2005-01-01
030312002321 2003-03-12 BIENNIAL STATEMENT 2003-01-01
010201002329 2001-02-01 BIENNIAL STATEMENT 2001-01-01
990125002734 1999-01-25 BIENNIAL STATEMENT 1999-01-01
950628002105 1995-06-28 BIENNIAL STATEMENT 1994-01-01
941220002008 1994-12-20 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8496997106 2020-04-15 0202 PPP 88-10 Whitney Ave, ELMHURST, NY, 11373
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35110.45
Loan Approval Amount (current) 35110.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60383
Servicing Lender Name Wayne Bank
Servicing Lender Address 717 Main St, HONESDALE, PA, 18431-1844
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 60383
Originating Lender Name Wayne Bank
Originating Lender Address HONESDALE, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35476.18
Forgiveness Paid Date 2021-04-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State