Search icon

C. B. I. DRYWALL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: C. B. I. DRYWALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1981 (44 years ago)
Entity Number: 729487
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 67-B OTIS ST, WEST BABYLON, NY, United States, 11704
Principal Address: 64 JEROME AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67-B OTIS ST, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
JULANN HAWES Chief Executive Officer BOX 129, FARMINGDALE, NY, United States, 11735

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHAWN HAWES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P2396562

Unique Entity ID

Unique Entity ID:
FZWLMP4XVRF6
CAGE Code:
8CWE4
UEI Expiration Date:
2026-02-07

Business Information

Activation Date:
2025-02-11
Initial Registration Date:
2019-06-17

History

Start date End date Type Value
2014-01-02 2016-09-16 Address BOX 129, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-01-21 2014-01-02 Address PO BOX 129, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-01-21 2014-01-02 Address 64 JEROME DRIVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-06-27 2000-01-21 Address 64 JEROME DR, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1995-06-27 2000-01-21 Address PO BOX 129, FARMINGDALE, NY, 11735, 0129, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191202062552 2019-12-02 BIENNIAL STATEMENT 2019-12-01
160916006108 2016-09-16 BIENNIAL STATEMENT 2015-12-01
140102002026 2014-01-02 BIENNIAL STATEMENT 2013-12-01
120104002805 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091222002052 2009-12-22 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
412185.00
Total Face Value Of Loan:
412185.00
Date:
2020-04-15
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:
408400.00
Total Face Value Of Loan:
408400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-08
Type:
Unprog Rel
Address:
35TH AVENUE AND 70TH STREET, JACKSON HEIGHTS, NY, 11372
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-12-11
Type:
Unprog Rel
Address:
35TH AVENUE AND 70TH STREET, JACKSON HEIGHTS, NY, 11372
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-02-20
Type:
Prog Related
Address:
BORDERS BUILDING, VETERANS HIGHWAY, COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-25
Type:
Unprog Rel
Address:
PATHMARK SUPERMARKET, 155 ISLIP AVE., ISLIP, NY, 11743
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-28
Type:
FollowUp
Address:
1675 BROADWAY, BROOKLYN, NY, 11207
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$408,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$408,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$411,331.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $396,400
Utilities: $4,000
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $5000
Debt Interest: $0
Jobs Reported:
31
Initial Approval Amount:
$412,185
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$412,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$414,782.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $412,185

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-15
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1992-07-28
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HETCHKOP,
Party Role:
Plaintiff
Party Name:
C. B. I. DRYWALL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State