Search icon

C. B. I. DRYWALL CORP.

Company Details

Name: C. B. I. DRYWALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1981 (43 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FZWLMP4XVRF6 2024-08-23 67 OTIS ST UNIT B, WEST BABYLON, NY, 11704, 1439, USA PO BOX 129, FARMINGDALE, NY, 11735, USA

Business Information

Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-08-30
Initial Registration Date 2019-06-17
Entity Start Date 1981-12-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHAWN HAWES
Address 67 OTIS ST STE B, WEST BABYLON, NY, 11704, USA
Government Business
Title PRIMARY POC
Name SHAWN HAWES
Address 67 OTIS ST STE B, WEST BABYLON, NY, 11704, USA
Past Performance Information not Available

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

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)
1992-11-27 1995-06-27 Address 67B OTIS, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1981-12-18 1992-11-27 Address 1418 ELMER ST., WANTAGH, NY, 11793, USA (Type of address: Service of Process)

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
071219002951 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060112002166 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031204002116 2003-12-04 BIENNIAL STATEMENT 2003-12-01
020110002079 2002-01-10 BIENNIAL STATEMENT 2001-12-01
000121002571 2000-01-21 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109045955 0214700 1993-10-25 PATHMARK SUPERMARKET, 155 ISLIP AVE., ISLIP, NY, 11743
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-27
Case Closed 1994-01-11

Related Activity

Type Referral
Activity Nr 901978379
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-12-10
Abatement Due Date 1993-12-15
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
17775370 0215000 1990-08-28 1675 BROADWAY, BROOKLYN, NY, 11207
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1990-08-28
Case Closed 1990-09-12

Related Activity

Type Inspection
Activity Nr 101498863
101498863 0215000 1990-05-25 1675 BROADWAY, BROOKLYN, NY, 11207
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-30
Case Closed 1990-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-07-23
Abatement Due Date 1990-08-02
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1990-07-23
Abatement Due Date 1990-07-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1990-07-23
Abatement Due Date 1990-07-26
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-07-23
Abatement Due Date 1990-07-27
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 5
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1990-07-23
Abatement Due Date 1990-07-27
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 5
Gravity 07
11547908 0214700 1983-08-31 2000 JACKSON AVE, Roslyn Heights, NY, 11783
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-01
Case Closed 1983-09-08
11530201 0214700 1983-02-24 D P W HEADQUARTERS BUFFALO AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-25
Case Closed 1983-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-02-28
Abatement Due Date 1983-03-03
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8370527110 2020-04-15 0235 PPP 67 B Otis Street, West Babylon, NY, 11704
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408400
Loan Approval Amount (current) 408400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-0001
Project Congressional District NY-02
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 411331.53
Forgiveness Paid Date 2021-01-08
2277058606 2021-03-13 0235 PPS 67 Otis St Unit B, West Babylon, NY, 11704-1439
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412185
Loan Approval Amount (current) 412185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Babylon, SUFFOLK, NY, 11704-1439
Project Congressional District NY-02
Number of Employees 31
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 414782.33
Forgiveness Paid Date 2021-11-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2396562 C.B.I. DRYWALL CORP - FZWLMP4XVRF6 67 OTIS ST UNIT B, WEST BABYLON, NY, 11704-1439
Capabilities Statement Link -
Phone Number 631-491-4700
Fax Number -
E-mail Address shawes@cbidrywall.com
WWW Page -
E-Commerce Website -
Contact Person SHAWN HAWES
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 8CWE4
Year Established 1981
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1761118 Intrastate Non-Hazmat 2008-04-15 - - 1 1 Auth. For Hire
Legal Name C B I DRYWALL CORP
DBA Name -
Physical Address 67 B OTIS ST, WEST BABYLON, NY, 11704, US
Mailing Address P O BOX 129, FARMINGDALE, NY, 11735, US
Phone (631) 491-4700
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State