Search icon

CAD TECHNOLOGIES USA CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CAD TECHNOLOGIES USA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1989 (36 years ago)
Entity Number: 1354338
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1565 68TH STREET, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1565 68TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JOHN C. ROMANO Chief Executive Officer 1565 68TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
1993-03-31 1993-10-12 Address 1565 68TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-03-31 1993-10-12 Address 1565 68TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1989-05-19 1993-10-12 Address 1565 - 68 ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931012002745 1993-10-12 BIENNIAL STATEMENT 1993-05-01
930331002717 1993-03-31 BIENNIAL STATEMENT 1992-05-01
C013040-4 1989-05-19 CERTIFICATE OF INCORPORATION 1989-05-19

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41100.00
Total Face Value Of Loan:
41100.00
Date:
2020-04-30
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:
5760.00
Total Face Value Of Loan:
5760.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State