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 (33 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 2023-11-06 Address 350 WHITNEY ST, ROCHESTER, NY, 14606, 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 2023-11-06 Address 15661 STATE ROUTE 31, ALBION,, NY, 14411, 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
48975.00
Total Face Value Of Loan:
48975.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
56100.00
Total Face Value Of Loan:
56100.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56100
Current Approval Amount:
56100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56498.08
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48975
Current Approval Amount:
48975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49274.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State