Search icon

CDC DEVELOPMENT PROPERTIES INC.

Company Details

Name: CDC DEVELOPMENT PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2002 (23 years ago)
Entity Number: 2780265
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 510 HIGH CLIFFE LANE, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CDC DEVELOPMENT PROPERTIES INC. DOS Process Agent 510 HIGH CLIFFE LANE, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
KEVIN KHOSROWSHAHI Chief Executive Officer P.O. BOX 487, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2014-06-03 2020-04-02 Address 29 SOUTH DEPOT PLAZA, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2014-06-03 2016-06-07 Address 29 SOUTH DEPOT PLAZA, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2008-06-30 2020-04-02 Address 29 SOUTH DEPOT PLAZA, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2006-06-02 2008-06-30 Address 345 ELM ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2006-06-02 2014-06-03 Address 345 ELM ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2006-06-02 2014-06-03 Address 345 ELM ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2004-06-30 2006-06-02 Address 510 HIGH CLIFFE LANE, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2004-06-30 2006-06-02 Address 510 HIGH CLIFFE LANE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2002-06-19 2006-06-02 Address KEVIN KHOSROWSHAHI, 510 HIGH CLIFF LANE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060719 2020-04-02 BIENNIAL STATEMENT 2018-06-01
160607006848 2016-06-07 BIENNIAL STATEMENT 2016-06-01
140603007344 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120801006172 2012-08-01 BIENNIAL STATEMENT 2012-06-01
100630002249 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080630002033 2008-06-30 BIENNIAL STATEMENT 2008-06-01
060602003201 2006-06-02 BIENNIAL STATEMENT 2006-06-01
040630002116 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020619000035 2002-06-19 CERTIFICATE OF INCORPORATION 2002-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2779837706 2020-05-01 0202 PPP 701 Dobbs Ferry Road House D, White Plains, NY, 10607
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) 2270
Loan Approval Amount (current) 2270
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 White Plains, WESTCHESTER, NY, 10607-1000
Project Congressional District NY-16
Number of Employees 1
NAICS code -
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 2294.47
Forgiveness Paid Date 2021-06-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State