Search icon

C.D. TALMAGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.D. TALMAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2019 (6 years ago)
Entity Number: 5562470
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: 56 HAMPTON RD., HAMPTON BAYS, NY, United States, 11946
Principal Address: 56 Hampton Rd., Hampton Bays, NY, United States, 11946

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C.D. TALMAGE INC. DOS Process Agent 56 HAMPTON RD., HAMPTON BAYS, NY, United States, 11946

Chief Executive Officer

Name Role Address
CHRISTOPHER D. TALMAGE Chief Executive Officer P.O. BOX 1029, 56 HAMPTON RD., HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
2025-05-02 2025-05-02 Address P.O. BOX 1029, 56 HAMPTON RD., HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address P.O. BOX 1029, 56 HAMPTON RD., HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-05-02 Address 56 HAMPTON RD., HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)
2023-05-03 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-05-03 2025-05-02 Address P.O. BOX 1029, 56 HAMPTON RD., HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502004245 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230503002013 2023-05-03 BIENNIAL STATEMENT 2023-05-01
220309001148 2022-03-09 BIENNIAL STATEMENT 2021-05-01
190531010136 2019-05-31 CERTIFICATE OF INCORPORATION 2019-05-31

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
36785.00
Total Face Value Of Loan:
36785.00
Date:
2020-04-14
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:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36785
Current Approval Amount:
36785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37195.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State