Search icon

CITY DEVELOPMENT USA INC.

Company Details

Name: CITY DEVELOPMENT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 2008 (17 years ago)
Date of dissolution: 13 Jun 2022
Entity Number: 3693778
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 20 NASSAU DRIVE, GREAT NECK, NY, United States, 11021
Principal Address: 20 NASSAU DR, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 NASSAU DRIVE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HUA GAO Chief Executive Officer 20 NASSAU DR, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2012-10-10 2022-11-30 Address 20 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-02-01 2022-11-30 Address 20 NASSAU DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2008-07-08 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-08 2010-02-01 Address SUITE 307-308, 45 W. 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221130003364 2022-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-13
121010002178 2012-10-10 BIENNIAL STATEMENT 2012-07-01
100201000589 2010-02-01 CERTIFICATE OF CHANGE 2010-02-01
080708000764 2008-07-08 CERTIFICATE OF INCORPORATION 2008-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9211027110 2020-04-15 0202 PPP 20 NASSAU DR, GREAT NECK, NY, 11201-2158
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138125
Loan Approval Amount (current) 138125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, KINGS, NY, 11201-2158
Project Congressional District NY-10
Number of Employees 23
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 139383.47
Forgiveness Paid Date 2021-03-18
8258658306 2021-01-29 0235 PPS 20 Nassau Dr, Great Neck, NY, 11021-2158
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147315
Loan Approval Amount (current) 147315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-2158
Project Congressional District NY-03
Number of Employees 24
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148419.86
Forgiveness Paid Date 2021-11-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State