Search icon

CD NETWORK LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CD NETWORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2000 (25 years ago)
Entity Number: 2473192
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 537 WEST 25TH STREET, 4TH FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CD NETWORK LLC DOS Process Agent 537 WEST 25TH STREET, 4TH FL, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
134116501
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-23 2024-02-13 Address 537 WEST 25TH STREET, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2021-02-02 2023-05-23 Address 537 WEST 25TH STREET, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-02-02 2021-02-02 Address 535 W 24TH ST, 5TH FLR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-02-21 2006-02-02 Address 4 WEST 22ND STRET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-02-11 2002-02-21 Address 3 EAST 66TH ST APT 6C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240213002044 2024-02-13 BIENNIAL STATEMENT 2024-02-13
230523001424 2023-05-23 BIENNIAL STATEMENT 2022-02-01
210202061247 2021-02-02 BIENNIAL STATEMENT 2020-02-01
181129002006 2018-11-29 BIENNIAL STATEMENT 2018-02-01
100302002445 2010-03-02 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
253472.00
Total Face Value Of Loan:
253472.00
Date:
2020-04-13
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:
335892.00
Total Face Value Of Loan:
335892.00
Date:
2010-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253472
Current Approval Amount:
253472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
255182.94
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335892
Current Approval Amount:
335892
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
339568.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State