Search icon

CORDELLE DEVELOPMENT CORPORATION

Company Details

Name: CORDELLE DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1967 (58 years ago)
Entity Number: 215036
ZIP code: 13104
County: Madison
Place of Formation: New York
Address: 7778 ROLLING RIDGE DR, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT F. DE FOREST, III Chief Executive Officer 206 EAST SENECA STREET, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7778 ROLLING RIDGE DR, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2023-10-12 2023-10-12 Address 206 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2013-11-08 2023-10-12 Address 206 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2009-10-15 2013-11-08 Address 206 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2008-08-26 2023-10-12 Address 206 EAST SENECA STREET, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2008-08-26 2009-10-15 Address 8231 PENSTOCK WAY, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231012000099 2023-10-12 BIENNIAL STATEMENT 2023-10-01
191002060023 2019-10-02 BIENNIAL STATEMENT 2019-10-01
180405006475 2018-04-05 BIENNIAL STATEMENT 2017-10-01
131108002157 2013-11-08 BIENNIAL STATEMENT 2013-10-01
111116002199 2011-11-16 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
28125.00
Total Face Value Of Loan:
28125.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
28082.50
Total Face Value Of Loan:
28082.50

Trademarks Section

Serial Number:
75549012
Mark:
CD CORDELLE DEVELOPMENT CORPORATION
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1998-09-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
CD CORDELLE DEVELOPMENT CORPORATION

Goods And Services

For:
construction services, namely the construction and remodeling of single family homes and commercial buildings
First Use:
1971-01-01
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28125
Current Approval Amount:
28125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28255.47
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28082.5
Current Approval Amount:
28082.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
28324.32

Date of last update: 18 Mar 2025

Sources: New York Secretary of State