Search icon

CD TRIPS, LLC

Company Details

Name: CD TRIPS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2012 (13 years ago)
Entity Number: 4218709
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: P.O. BOX 1129, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
C/O STOLOFF & SILVER, L.L.P. DOS Process Agent P.O. BOX 1129, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2012-03-19 2016-03-04 Address P.O. BOX 1129, MONTICELLO, NY, 12710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160304006043 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140325006424 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120604000533 2012-06-04 CERTIFICATE OF PUBLICATION 2012-06-04
120319000651 2012-03-19 ARTICLES OF ORGANIZATION 2012-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5558187102 2020-04-13 0202 PPP 3 California Avenue, LIBERTY, NY, 12754-1301
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21365
Loan Approval Amount (current) 21365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LIBERTY, SULLIVAN, NY, 12754-1301
Project Congressional District NY-19
Number of Employees 5
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21593.87
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State