Search icon

CDP CONSTRUCTION CORP.

Company Details

Name: CDP CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2004 (21 years ago)
Entity Number: 2999018
ZIP code: 11518
County: Nassau
Place of Formation: New York
Address: 24 GARFIELD PLACE, EAST ROCKAWAY, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 GARFIELD PLACE, EAST ROCKAWAY, NY, United States, 11518

Chief Executive Officer

Name Role Address
PAUL LOCOTETA Chief Executive Officer 24 GARFIELD PLACE, EAST ROCKAWAY, NY, United States, 11518

History

Start date End date Type Value
2021-10-13 2021-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-20 2020-05-18 Address 24 GARFIELD PLACE, EAST ROCKAWAY, NY, 11518, 1015, USA (Type of address: Chief Executive Officer)
2019-12-20 2020-05-18 Address 24 GARFIELD PLACE, EAST ROCKAWAY, NY, 11518, 1015, USA (Type of address: Principal Executive Office)
2006-03-20 2019-12-20 Address 24 GARFIELD PLACE, EAST ROCKAWAY, NY, 11518, 1015, USA (Type of address: Chief Executive Officer)
2006-03-20 2019-12-20 Address 24 GARFIELD PLACE, EAST ROCKAWAY, NY, 11518, 1015, USA (Type of address: Principal Executive Office)
2004-01-13 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200518060661 2020-05-18 BIENNIAL STATEMENT 2020-01-01
191220060129 2019-12-20 BIENNIAL STATEMENT 2018-01-01
060320002423 2006-03-20 BIENNIAL STATEMENT 2006-01-01
040113000042 2004-01-13 CERTIFICATE OF INCORPORATION 2004-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8066478306 2021-01-29 0235 PPS 24 Garfield Pl, East Rockaway, NY, 11518-1015
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 738345
Loan Approval Amount (current) 738345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Rockaway, NASSAU, NY, 11518-1015
Project Congressional District NY-04
Number of Employees 50
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 414631.84
Forgiveness Paid Date 2022-02-22
6499748104 2020-07-21 0235 PPP 24 Garfield Place, East Rockaway, NY, 11518-1015
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307810
Loan Approval Amount (current) 307810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address East Rockaway, NASSAU, NY, 11518-1015
Project Congressional District NY-04
Number of Employees 50
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 310609.81
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State