Search icon

C.C.D.G.L.R. & S SERVICES INC. OF HARTSDALE

Company Details

Name: C.C.D.G.L.R. & S SERVICES INC. OF HARTSDALE
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1991 (34 years ago)
Entity Number: 1557870
ZIP code: 11021
County: Westchester
Place of Formation: New York
Address: 111 GREAT NECK RD, SUITE 503, GREAT NECK, NY, United States, 11021
Principal Address: 141 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNTHAN E DAVIS MD Chief Executive Officer 141 S CENTRAL AVE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
C/O GARFUNKEL, WILD & TRAVIS DOS Process Agent 111 GREAT NECK RD, SUITE 503, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1993-02-18 2007-06-21 Address 141 S CENTRAL AVE, HARTSDALE, NY, 10530, 2319, USA (Type of address: Chief Executive Officer)
1991-06-26 1997-06-04 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060315 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062144 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601007528 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601007099 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605007120 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110616003179 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090630002264 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070621002404 2007-06-21 BIENNIAL STATEMENT 2007-06-01
050812002660 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030529003029 2003-05-29 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3775938705 2021-03-31 0202 PPS 141 S Central Ave C/O Hartsdale Imaging, Hartsdale, NY, 10530-2319
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183850
Loan Approval Amount (current) 183850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-2319
Project Congressional District NY-16
Number of Employees 18
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185006.11
Forgiveness Paid Date 2021-11-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State