Search icon

C&D UNITED CORP

Company claim

Is this your business?

Get access!

Company Details

Name: C&D UNITED CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2013 (12 years ago)
Entity Number: 4450874
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 144 Webster Street, Merrick, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C&D UNITED CORP DOS Process Agent 144 Webster Street, Merrick, NY, United States, 11566

Chief Executive Officer

Name Role Address
COREY JONES Chief Executive Officer 144 WEBSTER STREET, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2018-08-15 2024-03-01 Address 3 GRACE AVE SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-08-26 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-26 2018-08-15 Address 144 WEBSTER STREET, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301042212 2024-03-01 BIENNIAL STATEMENT 2024-03-01
180815000266 2018-08-15 CERTIFICATE OF CHANGE 2018-08-15
130911000001 2013-09-11 CERTIFICATE OF AMENDMENT 2013-09-11
130826001239 2013-08-26 CERTIFICATE OF INCORPORATION 2013-08-26

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
7095.00
Total Face Value Of Loan:
7095.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7095
Current Approval Amount:
7095
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7201.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State