Search icon

CORPORATE SUPPORT SERVICES, INC.

Company Details

Name: CORPORATE SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1985 (40 years ago)
Date of dissolution: 06 Dec 2011
Entity Number: 993895
ZIP code: 07005
County: Nassau
Place of Formation: New York
Address: 121 HAWKINS PLACE, BOONTON, NJ, United States, 07005
Principal Address: 244 MADISON AVE STE 411, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORMA BERMAN DOS Process Agent 121 HAWKINS PLACE, BOONTON, NJ, United States, 07005

Chief Executive Officer

Name Role Address
NORMA BERMAN Chief Executive Officer 121 HAWKINS PLACE, BOONTON, NJ, United States, 07005

History

Start date End date Type Value
1985-05-02 2008-10-03 Address 136 REID AVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111206000692 2011-12-06 CERTIFICATE OF DISSOLUTION 2011-12-06
110629002712 2011-06-29 BIENNIAL STATEMENT 2011-05-01
081003002383 2008-10-03 BIENNIAL STATEMENT 2007-05-01
980527000028 1998-05-27 ERRONEOUS ENTRY 1998-05-27
DP-790787 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23

USAspending Awards / Financial Assistance

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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
55647.95

Date of last update: 17 Mar 2025

Sources: New York Secretary of State