Search icon

CDAS FOOD CORP.

Company Details

Name: CDAS FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2017 (8 years ago)
Entity Number: 5188292
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 175 Broadhollow Road, Suite 195, Melville, NY, United States, 11747
Principal Address: 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PAUL GOODMAN Agent 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
PAUL GOODMAN DOS Process Agent 175 Broadhollow Road, Suite 195, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
CDAS FOOD CORP Chief Executive Officer 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-10-25 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-08-16 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2017-08-17 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-17 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Registered Agent)
2017-08-17 2023-10-25 Address 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231025000090 2023-10-25 BIENNIAL STATEMENT 2023-08-01
220906002017 2022-09-06 BIENNIAL STATEMENT 2021-08-01
190816060077 2019-08-16 BIENNIAL STATEMENT 2019-08-01
170817010267 2017-08-17 CERTIFICATE OF INCORPORATION 2017-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636127300 2020-04-28 0235 PPP 175 BROADHOLLOW ROAD, SUITE 195, MELVILLE, NY, 11747
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293195
Loan Approval Amount (current) 293195
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 46
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 296359.9
Forgiveness Paid Date 2021-06-03
4204798407 2021-02-06 0235 PPS 175 Broadhollow Rd Ste 195, Melville, NY, 11747-4913
Loan Status Date 2022-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410473.8
Loan Approval Amount (current) 410473.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 38908
Servicing Lender Name Bremer Bank, National Association
Servicing Lender Address 372 St. Peter St, SAINT PAUL, MN, 55102-1302
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4913
Project Congressional District NY-01
Number of Employees 46
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 38908
Originating Lender Name Bremer Bank, National Association
Originating Lender Address SAINT PAUL, MN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 417176.33
Forgiveness Paid Date 2022-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State