Search icon

C D INTERNATIONAL INC.

Company Details

Name: C D INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1992 (33 years ago)
Entity Number: 1669252
ZIP code: 14031
County: Niagara
Place of Formation: New York
Address: 5550 SHIMERVILLE ROAD, CLARENCE, NY, United States, 14031
Principal Address: 5550 SHIMERVILLE RD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MEYERS Chief Executive Officer 5550 SHIMERVILLE RD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
JOSEPH MEYERS DOS Process Agent 5550 SHIMERVILLE ROAD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2020-09-03 2025-03-18 Address 5550 SHIMERVILLE ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2017-03-23 2025-03-18 Address 5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2017-03-23 2020-09-03 Address 5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2014-11-04 2017-03-23 Address 5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2014-11-04 2017-03-23 Address 5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)
2014-11-04 2017-03-23 Address 5550 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2000-09-11 2014-11-04 Address 5540 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2000-09-11 2014-11-04 Address 5540 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2000-09-11 2014-11-04 Address 5540 SHIMERVILLE RD, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250318003550 2025-03-18 BIENNIAL STATEMENT 2025-03-18
200903060679 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180907006396 2018-09-07 BIENNIAL STATEMENT 2018-09-01
170323006219 2017-03-23 BIENNIAL STATEMENT 2016-09-01
141104006584 2014-11-04 BIENNIAL STATEMENT 2014-09-01
100924002798 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080915002131 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060912002418 2006-09-12 BIENNIAL STATEMENT 2006-09-01
041029002052 2004-10-29 BIENNIAL STATEMENT 2004-09-01
020909002187 2002-09-09 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8483607106 2020-04-15 0296 PPP 5550 Shimerville Road, Clarence, NY, 14031
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20432
Loan Approval Amount (current) 20432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20669.91
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State