Search icon

CDL MANUFACTURING, INC.

Company Details

Name: CDL MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1992 (32 years ago)
Entity Number: 1677804
ZIP code: 14411
County: Monroe
Place of Formation: New York
Address: 15661 STATE ROUTE 31, ALBION, NY, United States, 14411
Address: 15661 STATE ROUTE 31, LeRoy NY 14482, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CDL MANUFACTURING INC DOS Process Agent 15661 STATE ROUTE 31, LeRoy NY 14482, ALBION, NY, United States, 14411

Chief Executive Officer

Name Role Address
STEPHEN CHIRUCK Chief Executive Officer 15661 STATE ROUTE 31, ALBION,, NY, United States, 14411

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 350 WHITNEY ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 15661 STATE ROUTE 31, ALBION,, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-11-04 Address 15661 STATE ROUTE 31, ALBION,, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 350 WHITNEY ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 15661 STATE ROUTE 31, ALBION,, NY, 14411, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-06 2024-11-04 Address 350 WHITNEY ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-11-04 Address 15661 STATE ROUTE 31, ALBION, NY, 14411, USA (Type of address: Service of Process)
1997-01-07 2023-11-06 Address 350 WHITNEY ST, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1997-01-07 2023-11-06 Address 350 WHITNEY ST, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104000503 2024-11-04 BIENNIAL STATEMENT 2024-11-04
231106002241 2023-11-06 BIENNIAL STATEMENT 2022-11-01
970107002156 1997-01-07 BIENNIAL STATEMENT 1996-11-01
921103000466 1992-11-03 CERTIFICATE OF INCORPORATION 1992-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5720727010 2020-04-06 0296 PPP 15661 Rt. 31, ALBION, NY, 14411
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56100
Loan Approval Amount (current) 56100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBION, ORLEANS, NY, 14411-0001
Project Congressional District NY-25
Number of Employees 7
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56498.08
Forgiveness Paid Date 2021-01-08
3034658304 2021-01-21 0296 PPS 15661 State Route 31, Albion, NY, 14411-9739
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48975
Loan Approval Amount (current) 48975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albion, ORLEANS, NY, 14411-9739
Project Congressional District NY-25
Number of Employees 4
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49274.22
Forgiveness Paid Date 2021-09-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State