Search icon

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

Company claim

Is this your business?

Get access!

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
2007-06-21 2025-05-23 Address 141 S CENTRAL AVE, HARTSDALE, NY, 10530, 2319, USA (Type of address: Chief Executive Officer)
1997-06-04 2025-05-23 Address 111 GREAT NECK RD, SUITE 503, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
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)
1991-06-26 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250523000170 2025-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-13
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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
183850.00
Total Face Value Of Loan:
183850.00
Date:
2020-10-08
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
183850.00
Total Face Value Of Loan:
183850.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$183,850
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,006.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $183,846
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State