Search icon

CARLYLE DEVELOPMENT GROUP, INC.

Company Details

Name: CARLYLE DEVELOPMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1997 (28 years ago)
Entity Number: 2193420
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2700 WESTCHESTER AVE, STE 303, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2700 WESTCHESTER AVE, STE 303, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
ABDI MAHAMEDI Chief Executive Officer 2700 WESTCHESTER AVE, STE 303, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2004-10-07 2011-12-02 Address 2 GANNETT DRIVE, SUITE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2004-10-07 2011-12-02 Address 2 GANNETT DRIVE, SUITE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1997-10-27 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-27 2011-12-02 Address 2 GANNETT DRIVE SUITE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200316060033 2020-03-16 BIENNIAL STATEMENT 2019-10-01
180319006010 2018-03-19 BIENNIAL STATEMENT 2017-10-01
160307006602 2016-03-07 BIENNIAL STATEMENT 2015-10-01
140618002169 2014-06-18 BIENNIAL STATEMENT 2013-10-01
111202002386 2011-12-02 BIENNIAL STATEMENT 2011-10-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66012
Current Approval Amount:
66012
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66709.23

Date of last update: 31 Mar 2025

Sources: New York Secretary of State