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

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
1061555.20
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-06
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:
410473.80
Total Face Value Of Loan:
410473.80
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:
293195.00
Total Face Value Of Loan:
293195.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
293195
Current Approval Amount:
293195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
296359.9
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
410473.8
Current Approval Amount:
410473.8
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
417176.33

Date of last update: 24 Mar 2025

Sources: New York Secretary of State