Search icon

CDML COMPUTER SERVICES, LTD.

Company Details

Name: CDML COMPUTER SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2002 (23 years ago)
Entity Number: 2740265
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 53-43 198TH STREET, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CDML COMPUTER SERVICES, LTD. DOS Process Agent 53-43 198TH STREET, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
LEONARD KAPLAN Chief Executive Officer 53-43 198TH STREET, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2024-04-25 2024-04-25 Address 53-43 198TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 53-43 198TH STREET, FRESH MEADOWS, NY, 11365, 1719, USA (Type of address: Chief Executive Officer)
2004-03-03 2024-04-25 Address 53-43 198TH STREET, FRESH MEADOWS, NY, 11365, 1719, USA (Type of address: Chief Executive Officer)
2004-03-03 2024-04-25 Address 53-43 198TH STREET, FRESH MEADOWS, NY, 11365, 1719, USA (Type of address: Service of Process)
2002-03-08 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-08 2004-03-03 Address 53-43 198TH STREET, FRESHMEADOWS, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425003118 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220601001082 2022-06-01 BIENNIAL STATEMENT 2022-03-01
200420060556 2020-04-20 BIENNIAL STATEMENT 2020-03-01
160308006096 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140319006484 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120430002075 2012-04-30 BIENNIAL STATEMENT 2012-03-01
100402002368 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080320002885 2008-03-20 BIENNIAL STATEMENT 2008-03-01
060404002771 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040303002503 2004-03-03 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1888607701 2020-05-01 0202 PPP 5343 198TH ST, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41102
Loan Approval Amount (current) 41102
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 FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41547.32
Forgiveness Paid Date 2021-06-04
1634678500 2021-02-19 0202 PPS 5343 198th St, Fresh Meadows, NY, 11365-1719
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36842
Loan Approval Amount (current) 36842
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 Fresh Meadows, QUEENS, NY, 11365-1719
Project Congressional District NY-06
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37337.44
Forgiveness Paid Date 2022-07-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State