Search icon

CD FOR SALES, INC.

Company Details

Name: CD FOR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1996 (29 years ago)
Entity Number: 2004181
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: PO BOX 546, PITTSFORD, NY, United States, 14534
Principal Address: 50 MONROE AVENUE, UPSTAIRS, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 546, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
CARRIE S FAZIO Chief Executive Officer PO BOX 546, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2000-04-06 2008-02-20 Address 1235 STATE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2000-04-06 2008-02-20 Address 1235 STATE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1998-10-22 2008-02-20 Address 1235 STATE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1998-02-10 2000-04-06 Address 791 TINKER TAVERN ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1998-02-10 2000-04-06 Address 791 TINKER TAVERN ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1998-02-10 1998-10-22 Address 791 TINKER TAVERN ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1996-02-27 1998-02-10 Address 1600 CROSSROADS OFFICE BLDG, TWO STATE STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080220002418 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060302002630 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040129002062 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020214002574 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000406002964 2000-04-06 BIENNIAL STATEMENT 2000-02-01
981022000307 1998-10-22 CERTIFICATE OF CHANGE 1998-10-22
980210002587 1998-02-10 BIENNIAL STATEMENT 1998-02-01
960227000609 1996-02-27 CERTIFICATE OF INCORPORATION 1996-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9437247403 2020-05-20 0219 PPP 5 KINWOOD LN, PITTSFORD, NY, 14534-1879
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4084
Loan Approval Amount (current) 4084
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-1879
Project Congressional District NY-25
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4107.35
Forgiveness Paid Date 2020-12-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State