Search icon

C.D. COMMERCIAL AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.D. COMMERCIAL AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2008 (18 years ago)
Entity Number: 3619399
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 300 WHEELER RD, STE 108, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIA MAUCERI-FALLON Chief Executive Officer 300 WHEELER RD, STE 108, HAUPPAGUE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 WHEELER RD, STE 108, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
371559422
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 300 WHEELER RD, STE 108, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
2014-04-02 2024-01-08 Address 300 WHEELER RD, STE 108, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-01-27 2024-01-08 Address 300 WHEELER RD, STE 108, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2010-02-19 2014-04-02 Address 300 WHEELER RD, STE 108, HAUPPAGUE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-04-14 2012-01-27 Address 300 WHEELER RD. STE. 108, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000572 2024-01-08 BIENNIAL STATEMENT 2024-01-08
200103060567 2020-01-03 BIENNIAL STATEMENT 2020-01-01
190307060214 2019-03-07 BIENNIAL STATEMENT 2018-01-01
140402002346 2014-04-02 BIENNIAL STATEMENT 2014-01-01
120127002369 2012-01-27 BIENNIAL STATEMENT 2012-01-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$86,780
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,562.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $86,780
Jobs Reported:
5
Initial Approval Amount:
$86,780
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,236.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $86,776
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State