Search icon

CDS REPAIRS INC.

Company Details

Name: CDS REPAIRS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695013
ZIP code: 12553
County: Rockland
Place of Formation: New York
Address: 222 Mac Arthur Ave, New Windsor, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CDS REPAIRS INC DOS Process Agent 222 Mac Arthur Ave, New Windsor, NY, United States, 12553

Chief Executive Officer

Name Role Address
CHARLIE SOLTA Chief Executive Officer 230 MACARTHUR AVENUE, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
263066425
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 230 MACARTHUR AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2021-11-13 2024-01-08 Address 222 mac arthur ave, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2021-11-13 2024-01-08 Address 230 MACARTHUR AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2021-11-12 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-14 2021-11-13 Address 230 MACARTHUR AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108001188 2024-01-08 BIENNIAL STATEMENT 2024-01-08
211113000535 2021-11-12 CERTIFICATE OF CHANGE BY ENTITY 2021-11-12
180214002030 2018-02-14 BIENNIAL STATEMENT 2016-07-01
080711000147 2008-07-11 CERTIFICATE OF INCORPORATION 2008-07-11

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88288.00
Total Face Value Of Loan:
88288.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88288
Current Approval Amount:
88288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88885.46

Date of last update: 28 Mar 2025

Sources: New York Secretary of State