Search icon

CDT AUTOMOTIVE LLC

Company Details

Name: CDT AUTOMOTIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2024 (4 months ago)
Entity Number: 7484244
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 576 SARATOGA STREET, Cohoes, NY, United States, 12047

DOS Process Agent

Name Role Address
WILLIAM MERO DOS Process Agent 576 SARATOGA STREET, Cohoes, NY, United States, 12047

Filings

Filing Number Date Filed Type Effective Date
241212002155 2024-12-12 ARTICLES OF ORGANIZATION 2024-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626897107 2020-04-11 0248 PPP 576 Saratoga St, COHOES, NY, 12047
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27878
Loan Approval Amount (current) 27878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address COHOES, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 2
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28173.58
Forgiveness Paid Date 2021-05-20

Date of last update: 19 Mar 2025

Sources: New York Secretary of State