Search icon

CDC SECURITY CORPORATION

Company Details

Name: CDC SECURITY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1987 (38 years ago)
Entity Number: 1138961
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 1 GATEWAY PLAZA, PORT CHESTER, NY, United States, 10573
Address: 505 Park ave 6th floor, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CDC SECURITY CORPORATION DOS Process Agent 505 Park ave 6th floor, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM N HUBBARD IV Chief Executive Officer 1 GATEWAY PLAZA, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 1 GATEWAY PLAZA, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2021-01-06 2023-04-04 Address 1 GATEWAY PLAZA, FL 2, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2007-01-24 2023-04-04 Address 1 GATEWAY PLAZA, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2007-01-24 2021-01-06 Address 1 GATEWAY PLAZA, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2005-02-04 2007-01-24 Address 1890 PALMER AVE, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230404003885 2023-04-04 BIENNIAL STATEMENT 2023-01-01
210106060398 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190102061831 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170111006317 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150123006204 2015-01-23 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
251300.00
Total Face Value Of Loan:
251300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251300
Current Approval Amount:
251300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253475.64

Date of last update: 16 Mar 2025

Sources: New York Secretary of State