Search icon

C.D. TALMAGE INC.

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
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)
2019-05-31 2023-05-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2019-05-31 2023-05-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2019-05-31 2023-05-03 Address 56 HAMPTON RD., HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6013207405 2020-05-13 0235 PPP 59 HAMPTON ROAD, HAMPTON BAYS, NY, 11946
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) 36785
Loan Approval Amount (current) 36785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HAMPTON BAYS, SUFFOLK, NY, 11946-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37195.18
Forgiveness Paid Date 2021-06-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State