Search icon

CDT PROPERTY MANAGEMENT INC

Company Details

Name: CDT PROPERTY MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761269
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 158 W Boston Post Rd, CO CDT Property Mgmt, AUTHORIZED PERSON, NY, United States, 10543
Principal Address: 158 W Boston Post Rd, Mamaroneck, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CDT PROPERTY MANAGEMENT DOS Process Agent 158 W Boston Post Rd, CO CDT Property Mgmt, AUTHORIZED PERSON, NY, United States, 10543

Chief Executive Officer

Name Role Address
MARIA MONALDO Chief Executive Officer 158 W BOSTON POST RD, MAMARONECK, NY, United States, 10543

Licenses

Number Type End date
10311210225 CORPORATE BROKER 2026-03-26
10991219355 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 158 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-11-06 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-10 2024-03-19 Address 158 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2021-03-10 2024-03-19 Address 158 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2015-05-20 2021-03-10 Address 158 W. BOSTON POST ROAD, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2015-05-20 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240319002954 2024-03-19 BIENNIAL STATEMENT 2024-03-19
210310060191 2021-03-10 BIENNIAL STATEMENT 2019-05-01
150520010090 2015-05-20 CERTIFICATE OF INCORPORATION 2015-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3767057302 2020-04-29 0202 PPP 158 W. Boston Post Road, Mamaroneck, NY, 10543
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43600
Loan Approval Amount (current) 43600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mamaroneck, WESTCHESTER, NY, 10543-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44059.89
Forgiveness Paid Date 2021-06-01

Date of last update: 08 Mar 2025

Sources: New York Secretary of State