Search icon

CBD INC.

Company Details

Name: CBD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 2003 (22 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2876726
ZIP code: 11577
County: Nassau
Place of Formation: New York
Principal Address: 18 VIOLET AVENUE, HICKSVILLE, NY, United States, 11801
Address: 142 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O S BACHMANN, CPA DOS Process Agent 142 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
WILLIAM CASTELLANO Chief Executive Officer 18 VIOLET AVENUE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2011-03-31 2022-02-16 Address 18 VIOLET AVENUE, HICKSVILLE, NY, 11801, 1748, USA (Type of address: Chief Executive Officer)
2011-03-31 2022-02-16 Address 142 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2005-05-25 2011-03-31 Address 18 VIOLET AVE, HICKSVILLE, NY, 11801, 1748, USA (Type of address: Chief Executive Officer)
2005-05-25 2011-03-31 Address 18 VIOLET AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2003-03-04 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220216000917 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
110331002120 2011-03-31 BIENNIAL STATEMENT 2011-03-01
090309002133 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070329002431 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050525002856 2005-05-25 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
5687.00
Total Face Value Of Loan:
5687.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5687
Current Approval Amount:
5687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
5733.74

Court Cases

Court Case Summary

Filing Date:
1987-11-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROTTERSMAN
Party Role:
Plaintiff
Party Name:
CBD INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State