Search icon

CADDSULTANTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CADDSULTANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2014 (11 years ago)
Entity Number: 4538177
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 167 ALLEN RD, Rockville Centre, NY, United States, 11570
Principal Address: 167 ALLEN RD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
CADDSULTANTS CORP. DOS Process Agent 167 ALLEN RD, Rockville Centre, NY, United States, 11570

Chief Executive Officer

Name Role Address
CADDSULTANTS Chief Executive Officer 167 ALLEN RD, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 167 ALLEN RD, ROCKVILLE CENTRE, NY, 11570, 1217, USA (Type of address: Chief Executive Officer)
2024-03-20 2024-03-20 Address 167 ALLEN RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-05-25 2024-03-20 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2020-03-31 2024-03-20 Address 167 ALLEN RD, ROCKVILLE CENTRE, NY, 11570, 1217, USA (Type of address: Chief Executive Officer)
2020-03-31 2024-03-20 Address 167 ALLEN RD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320002400 2024-03-20 BIENNIAL STATEMENT 2024-03-20
220311000843 2022-03-11 BIENNIAL STATEMENT 2022-03-01
200331060227 2020-03-31 BIENNIAL STATEMENT 2020-03-01
140304000508 2014-03-04 CERTIFICATE OF INCORPORATION 2014-03-04

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
20600.00
Total Face Value Of Loan:
20600.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20600
Current Approval Amount:
20600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20732.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State