Search icon

CGS GENERAL DISTRIBUTION INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of CGS GENERAL DISTRIBUTION INC., FLORIDA F07000000507 FLORIDA

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

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 39 FRONT ST, BEACON, NY, 12508, USA (Type of address: Service of Process)
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 9 HIGH RIDGE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2006-02-03 2010-03-19 Address 39 FRONT ST, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
2006-02-03 2010-03-19 Address 6 FOXHILL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2006-02-03 2010-03-19 Address 39 FRONT ST, BEACON, NY, 12508, USA (Type of address: Service of Process)
2004-01-08 2006-02-03 Address 9 HIGH RIDGE RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2004-01-08 2006-02-03 Address 9 HIGH RIDGE RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)

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
040108002459 2004-01-08 BIENNIAL STATEMENT 2004-01-01
020107000149 2002-01-07 CERTIFICATE OF INCORPORATION 2002-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1644227709 2020-05-01 0202 PPP 245 HINSDALE ST, BROOKLYN, NY, 11207
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 106354.85
Forgiveness Paid Date 2021-08-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State