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
2003-03-04 2011-03-31 Address 142 MINEOLA AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

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
030304000556 2003-03-04 CERTIFICATE OF INCORPORATION 2003-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1548098006 2020-06-22 0235 PPP 40 CRESCENT COVE CIR, SEAFORD, NY, 11783-3646
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5687
Loan Approval Amount (current) 5687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEAFORD, NASSAU, NY, 11783-3646
Project Congressional District NY-04
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5733.74
Forgiveness Paid Date 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8707903 Civil Rights Employment 1987-11-05 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-11-05
Termination Date 1990-09-13
Section 621

Parties

Name ROTTERSMAN
Role Plaintiff
Name CBD INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State