Search icon

C. AND D. DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C. AND D. DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1965 (60 years ago)
Entity Number: 188849
ZIP code: 12205
County: Schenectady
Place of Formation: New York
Address: 33-37 WAREHOUSE ROW, ALBANY, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
HENRY TERK Chief Executive Officer 33-37 WAREHOUSE ROW, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-37 WAREHOUSE ROW, ALBANY, NY, United States, 12205

Form 5500 Series

Employer Identification Number (EIN):
141490796
Plan Year:
2019
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
2003-07-07 2005-08-26 Address 2910 CAMPBELL AVENUE, SCHENECTADY, NY, 12306, 2432, USA (Type of address: Service of Process)
2003-07-07 2005-08-26 Address 2910 CAMPBELL AVENUE, SCHENECTADY, NY, 12306, 2432, USA (Type of address: Principal Executive Office)
2003-07-07 2005-08-26 Address 2910 CAMPBELL AVENUE, SCHENECTADY, NY, 12306, 2432, USA (Type of address: Chief Executive Officer)
2001-07-30 2003-07-07 Address 2910 CAMPBELL AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2001-07-30 2003-07-07 Address 2910 CAMPBELL AVE, SCENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190702060491 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170712006233 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150702006074 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130708006535 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110721002394 2011-07-21 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
898405.00
Total Face Value Of Loan:
898405.00

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$898,405
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$898,405
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$905,075.35
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $898,405

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State