Search icon

CARDELLA BUILDING SERVICES CORP.

Company Details

Name: CARDELLA BUILDING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2004 (21 years ago)
Entity Number: 3000193
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DAVID LLANOS Agent 419 WEST 47TH STREET APT B1, NEW YORK, NY, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID LLANOS Chief Executive Officer 1180 AVENUE OF THE AMERICAS, 8TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-12-23 2025-01-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2004-01-14 2020-09-23 Address 3312 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Registered Agent)
2004-01-14 2020-09-23 Address 3312 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2004-01-14 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
201002061470 2020-10-02 BIENNIAL STATEMENT 2020-01-01
200923000757 2020-09-23 CERTIFICATE OF CHANGE 2020-09-23
040114000728 2004-01-14 CERTIFICATE OF INCORPORATION 2004-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6881608305 2021-01-27 0202 PPS 1180 Avenue of the Americas Fl 8, New York, NY, 10036-8401
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37399
Loan Approval Amount (current) 35710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8401
Project Congressional District NY-12
Number of Employees 2
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35914.34
Forgiveness Paid Date 2021-09-09
8847627201 2020-04-28 0202 PPP 1180 6th Avenue 8th Floor, New York, NY, 10036-8401
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35710
Loan Approval Amount (current) 35710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8401
Project Congressional District NY-12
Number of Employees 4
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36190.1
Forgiveness Paid Date 2021-09-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State