Search icon

CDT PROPERTY MANAGEMENT INC

Company claim

Is this your business?

Get access!

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
2025-03-19 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-03-19 Address 158 W BOSTON POST RD, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
43600.00
Total Face Value Of Loan:
43600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$43,600
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,059.89
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $43,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State