Search icon

N.D. & C.D., INC.

Company Details

Name: N.D. & C.D., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1994 (30 years ago)
Entity Number: 1865954
ZIP code: 12078
County: Montgomery
Place of Formation: New York
Address: 209 PRIDDLE PT ROAD, GLOVERSVILLE, NY, United States, 12078
Principal Address: 209 PRIDDLE PT RD, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRENCE A DENNEY Chief Executive Officer 209 PRIDDLE POINT RD EXT, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
JR CUTTING CREW DOS Process Agent 209 PRIDDLE PT ROAD, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2005-01-19 2008-11-17 Address ARTERIAL PLAZA, RTE 30A, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1996-12-16 2005-01-19 Address AMES PLAZA, ROUTE 30, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1996-12-16 2005-01-19 Address 209 PRIDDLE POINT RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1994-11-07 1996-12-16 Address 2599 ST. HWY 30A, FONDA, NY, 12068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141208006507 2014-12-08 BIENNIAL STATEMENT 2014-11-01
101123003163 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081117002639 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061113002210 2006-11-13 BIENNIAL STATEMENT 2006-11-01
050119002590 2005-01-19 BIENNIAL STATEMENT 2004-11-01
021113002138 2002-11-13 BIENNIAL STATEMENT 2002-11-01
001103002337 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981104002349 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961216002352 1996-12-16 BIENNIAL STATEMENT 1996-11-01
941107000175 1994-11-07 CERTIFICATE OF INCORPORATION 1994-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6391477206 2020-04-28 0248 PPP 31 ARTERIAL PLAZA, GLOVERSVILLE, NY, 12078-2512
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7750
Loan Approval Amount (current) 7750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLOVERSVILLE, FULTON, NY, 12078-2512
Project Congressional District NY-21
Number of Employees 4
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7805.02
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State