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 (27 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
091201002399 2009-12-01 BIENNIAL STATEMENT 2009-10-01
081023002593 2008-10-23 BIENNIAL STATEMENT 2007-10-01
061010003028 2006-10-10 BIENNIAL STATEMENT 2005-10-01
041007002323 2004-10-07 BIENNIAL STATEMENT 2003-10-01
971027000461 1997-10-27 CERTIFICATE OF INCORPORATION 1997-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1467717701 2020-05-01 0202 PPP 2700 WESTCHESTER AVE STE 303, PURCHASE, NY, 10577
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66012
Loan Approval Amount (current) 66012
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 PURCHASE, WESTCHESTER, NY, 10577-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66709.23
Forgiveness Paid Date 2021-05-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State