Search icon

CERTIFIED DOCUMENT DESTRUCTION, INC.

Company Details

Name: CERTIFIED DOCUMENT DESTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1985 (40 years ago)
Date of dissolution: 27 Dec 1995
Entity Number: 994075
ZIP code: 10019
County: Monroe
Place of Formation: Ohio
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1254288 1995-12-27 ANNULMENT OF AUTHORITY 1995-12-27
B221936-4 1985-05-02 APPLICATION OF AUTHORITY 1985-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106884919 0213600 1990-09-27 ONE CURLEW STREET, ROCHESTER, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1990-10-01
Case Closed 1990-11-15

Related Activity

Type Complaint
Activity Nr 72069511
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1990-10-05
Abatement Due Date 1990-11-09
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7059847703 2020-05-01 0219 PPP 1133 EMERSON ST, ROCHESTER, NY, 14606-3038
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154501
Loan Approval Amount (current) 154501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14606-3038
Project Congressional District NY-25
Number of Employees 21
NAICS code 562212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155842.83
Forgiveness Paid Date 2021-03-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State