Search icon

CGS GENERAL DISTRIBUTION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CGS GENERAL DISTRIBUTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2002 (23 years ago)
Entity Number: 2715590
ZIP code: 11207
County: Queens
Place of Formation: New York
Address: 245 HINSDALE ST, 1ST FLOOR, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 HINSDALE ST, 1ST FLOOR, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
KARLA JIMENEZ Chief Executive Officer 64 WEST 85TH STREET, APT A, NEW YORK, NY, United States, 10024

Links between entities

Type:
Headquarter of
Company Number:
F07000000507
State:
FLORIDA

History

Start date End date Type Value
2014-02-25 2021-05-27 Address 111-55 77TH AVE 6F, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2012-02-17 2014-02-25 Address 123 BOERUM PL, 2C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-03-19 2012-02-17 Address 9 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2010-03-19 2012-02-17 Address 9 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2010-03-19 2012-02-17 Address 39 FRONT ST, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527060164 2021-05-27 BIENNIAL STATEMENT 2020-01-01
140225002435 2014-02-25 BIENNIAL STATEMENT 2014-01-01
120217002169 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100319002931 2010-03-19 BIENNIAL STATEMENT 2010-01-01
060203002382 2006-02-03 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-07-17
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106354.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State