Search icon

CADDSULTANTS CORP.

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)
2014-03-04 2024-03-20 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2014-03-04 2023-05-25 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2014-03-04 2020-03-31 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2144827405 2020-05-05 0235 PPP 167 Allen Road, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20732.76
Forgiveness Paid Date 2020-12-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State