Search icon

CDS-MESTEL CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CDS-MESTEL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1940 (85 years ago)
Entity Number: 52827
ZIP code: 11040
County: Kings
Place of Formation: New York
Address: 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
NED ROTHBERG Chief Executive Officer 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
F22000007396
State:
FLORIDA
Type:
Headquarter of
Company Number:
0631032
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
86LY7
UEI Expiration Date:
2020-09-02

Business Information

Activation Date:
2019-09-03
Initial Registration Date:
2018-09-28

Form 5500 Series

Employer Identification Number (EIN):
111074715
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2022-11-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-22 2008-12-01 Address 2120 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-04-14 2001-01-22 Address 124 FORREST STREET, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1993-04-14 2001-01-22 Address 124 FORREST STREET, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1993-04-14 2001-01-22 Address 124 FORREST STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221031002709 2022-10-31 BIENNIAL STATEMENT 2020-12-01
190212060583 2019-02-12 BIENNIAL STATEMENT 2018-12-01
170227006125 2017-02-27 BIENNIAL STATEMENT 2016-12-01
20130718042 2013-07-18 ASSUMED NAME CORP INITIAL FILING 2013-07-18
121218006175 2012-12-18 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
759530.00
Total Face Value Of Loan:
759530.00
Date:
2020-04-14
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:
759530.00
Total Face Value Of Loan:
759530.00

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$759,530
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$759,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$769,446.09
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $759,530
Jobs Reported:
53
Initial Approval Amount:
$759,530
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$759,530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$768,391.18
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $759,524
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 739-3957
Add Date:
2006-09-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State