Search icon

C & B HOME IMPROVEMENTS, INC.

Company Details

Name: C & B HOME IMPROVEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1982 (43 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 788074
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 2297 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C & B HOME IMPROVEMENTS, INC. DOS Process Agent 2297 MIDDLE COUNTRY RD, CENTEREACH, NY, United States, 11720

Filings

Filing Number Date Filed Type Effective Date
DP-553710 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A895293-4 1982-08-17 CERTIFICATE OF INCORPORATION 1982-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7276828602 2021-03-23 0296 PPS 6931 Ellicott Street Rd, Pavilion, NY, 14525-9620
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6790
Loan Approval Amount (current) 6790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pavilion, GENESEE, NY, 14525-9620
Project Congressional District NY-24
Number of Employees 3
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6897.71
Forgiveness Paid Date 2022-11-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State