Search icon

CDDS INC

Company Details

Name: CDDS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2006 (18 years ago)
Entity Number: 3447384
ZIP code: 10918
County: Orange
Place of Formation: New York
Address: 14 MILLER DRIVE, CHESTER, NY, United States, 10918
Principal Address: 14 MILLER DR, CHESTER, NY, United States, 10918

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 MILLER DRIVE, CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
PATRICIA GORMAN Chief Executive Officer 44 MAIN ST, CHESTER, NY, United States, 10918

Filings

Filing Number Date Filed Type Effective Date
110110003071 2011-01-10 BIENNIAL STATEMENT 2010-12-01
090210003034 2009-02-10 BIENNIAL STATEMENT 2008-12-01
061208000923 2006-12-08 CERTIFICATE OF INCORPORATION 2006-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8677627110 2020-04-15 0202 PPP 44 Main St, Chester, NY, 10918
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9600
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-0001
Project Congressional District NY-18
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9721.25
Forgiveness Paid Date 2021-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State