Search icon

CDL AUTO CLUB INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CDL AUTO CLUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2015 (10 years ago)
Entity Number: 4703339
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 4176 Victory Blvd, Staten Island, NY, United States, 10314
Principal Address: 4176 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4176 Victory Blvd, Staten Island, NY, United States, 10314

Chief Executive Officer

Name Role Address
ALEXANDER KHAYTIN Chief Executive Officer 4176 VICTORY BLVD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 4176 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-02-05 2024-05-09 Address 4176 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-05-09 Address 4176 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2018-08-28 2021-02-05 Address 2749 STILLWELL AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2018-08-28 2020-11-13 Address 2749 STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509002798 2024-05-09 BIENNIAL STATEMENT 2024-05-09
210205060629 2021-02-05 BIENNIAL STATEMENT 2021-02-01
201113000075 2020-11-13 CERTIFICATE OF CHANGE 2020-11-13
180828006307 2018-08-28 BIENNIAL STATEMENT 2017-02-01
150202010127 2015-02-02 CERTIFICATE OF INCORPORATION 2015-02-02

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
13043.00
Total Face Value Of Loan:
13043.00
Date:
2020-07-17
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13043
Current Approval Amount:
13043
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13122.33
Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5082.6

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-06-22
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
8
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State