Search icon

CDP HOLDINGS GROUP, LLC

Company Details

Name: CDP HOLDINGS GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Sep 2014 (11 years ago)
Entity Number: 4640307
ZIP code: 11003
County: Nassau
Place of Formation: Delaware
Address: 545 ELMONT ROAD, ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
CDP HOLDINGS GROUP, LLC DOS Process Agent 545 ELMONT ROAD, ELMONT, NY, United States, 11003

Form 5500 Series

Employer Identification Number (EIN):
465173364
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
114
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-23 2018-12-06 Address 321 UNION STREET-UNIT 1A, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060905 2020-09-08 BIENNIAL STATEMENT 2020-09-01
181206006486 2018-12-06 BIENNIAL STATEMENT 2018-09-01
141212000520 2014-12-12 CERTIFICATE OF PUBLICATION 2014-12-12
140923000092 2014-09-23 APPLICATION OF AUTHORITY 2014-09-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
1415205.00
Total Face Value Of Loan:
1415205.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
1672500.00
Total Face Value Of Loan:
1672500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1672500
Current Approval Amount:
1672500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1526017.99
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1415205
Current Approval Amount:
1415205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1429667.23

Court Cases

Court Case Summary

Filing Date:
2018-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CDP HOLDINGS GROUP, LLC
Party Role:
Plaintiff
Party Name:
INTEGRATED MEDICAL PARTNERS LL
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-03-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
COHEN
Party Role:
Plaintiff
Party Name:
CDP HOLDINGS GROUP, LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State