Search icon

CAMBRIDGE LEADERSHIP DEVELOPMENT, CORP.

Company Details

Name: CAMBRIDGE LEADERSHIP DEVELOPMENT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2011 (14 years ago)
Entity Number: 4123477
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 1020 FOREST GLEN, 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
CAMBRIDGE LEADERSHIP DEVELOPMENT, CORP. DOS Process Agent 1020 FOREST GLEN, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
KEVIN W FARRELL Chief Executive Officer 1020 FOREST GLEN, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
453162081
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2011-07-27 2015-07-02 Address P. O. BOX 4323, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060491 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170706006683 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006460 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130726006072 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110727000758 2011-07-27 CERTIFICATE OF INCORPORATION 2011-07-27

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-07
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:
-29322.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State