Search icon

CDC GREEN PRODUCTS LLC

Company Details

Name: CDC GREEN PRODUCTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3194760
ZIP code: 10033
County: Suffolk
Place of Formation: New York
Address: 116 PINEHURST AVENUE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 116 PINEHURST AVENUE, NEW YORK, NY, United States, 10033

Filings

Filing Number Date Filed Type Effective Date
110427002659 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090325002003 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070322002126 2007-03-22 BIENNIAL STATEMENT 2007-04-01
050422000188 2005-04-22 ARTICLES OF ORGANIZATION 2005-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027727307 2020-04-29 0235 PPP 38 CHARMIAN ST, SOUTH HUNTINGTON, NY, 11746
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH HUNTINGTON, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 325998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18917.42
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State