Search icon

CAIDENN INC.

Company Details

Name: CAIDENN INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2012 (13 years ago)
Entity Number: 4273464
ZIP code: 10604
County: New York
Place of Formation: Delaware
Address: 777 Westchester Ave, White Plains, NY, United States, 10604
Principal Address: 777 Westchester Ave, Suite 101, White Plains, NY, United States, 10604

DOS Process Agent

Name Role Address
CAIDENN INC. DOS Process Agent 777 Westchester Ave, White Plains, NY, United States, 10604

Chief Executive Officer

Name Role Address
BRENT JOSEPH Chief Executive Officer 17 ELM HILL DR, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 17 ELM HILL DR, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2012-07-20 2024-08-23 Address 7 EAST 8TH STREET #108, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823002082 2024-08-23 BIENNIAL STATEMENT 2024-08-23
221219002293 2022-12-19 BIENNIAL STATEMENT 2022-07-01
211110000005 2021-11-10 BIENNIAL STATEMENT 2021-11-10
160803000532 2016-08-03 CERTIFICATE OF AMENDMENT 2016-08-03
120720000337 2012-07-20 APPLICATION OF AUTHORITY 2012-07-20

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
45037.00
Total Face Value Of Loan:
45037.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45037
Current Approval Amount:
45037
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45424.42

Date of last update: 26 Mar 2025

Sources: New York Secretary of State