Search icon

1465 CDM, INC.

Company Details

Name: 1465 CDM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2003 (22 years ago)
Entity Number: 2867675
ZIP code: 10009
County: New York
Place of Formation: New York
Address: LUNASA, 126 FIRST AVE, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAVIN WHISTON Chief Executive Officer 126 FIRST AVE, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LUNASA, 126 FIRST AVE, NEW YORK, NY, United States, 10009

Form 5500 Series

Employer Identification Number (EIN):
134249351
Plan Year:
2019
Number Of Participants:
10
Sponsors DBA Name:
THE GRAFTON
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-20 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-07 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-07 2011-07-20 Address 1465 THIRD AVENUE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110720002811 2011-07-20 BIENNIAL STATEMENT 2011-02-01
030207000824 2003-02-07 CERTIFICATE OF INCORPORATION 2003-02-07

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
189619.00
Total Face Value Of Loan:
189619.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
145285.00
Total Face Value Of Loan:
145285.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189619
Current Approval Amount:
189619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191038.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145285
Current Approval Amount:
145285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146661.33

Date of last update: 30 Mar 2025

Sources: New York Secretary of State