Search icon

CDI AFFILIATED SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CDI AFFILIATED SERVICES, INC.
Jurisdiction: Idaho
Legal type: General Business Corporation (D)
Status: Active-Good Standing
Date of registration: 05 May 1976 (49 years ago)
Financial Date End: 31 May 2026
Entity Number: 171758
Place of Formation: IDAHO
File Number: 171758
Mailing Address: PO BOX 4068 BOISE, ID 83711-4068

Agent

Name Role Address
HOWARD D BROWN Agent 1451 HARTMAN, BOISE, ID 83704

Director

Name Role Address Appointed On Resigned On
Joseph Jordan Director 1451 HARTMAN ST., BOISE, ID 83704 2024-05-16 2024-05-16

Secretary

Name Role Address Appointed On Resigned On
Joyce Hartley Secretary 1451 HARTMAN ST., BOISE, ID 83704 2024-05-16 2024-05-16

Vice President

Name Role Address Appointed On Resigned On
Rebecca M Brown Vice President 1451 HARTMAN ST., BOIS, ID 83704 2024-05-16 2024-05-16

President

Name Role Address Appointed On
Howard D Brown President 1451 HARTMAN ST., BOISE, ID 83704 2021-05-14

Links between entities

Type:
Headquarter of
Company Number:
20061360724
State:
COLORADO

Filing

Filing Name Filing Number Filing date
Annual Report 0006248762 2025-05-12
Annual Report 0005739834 2024-05-16
Annual Report 0005240043 2023-05-11
Annual Report 0004745441 2022-05-12
Annual Report 0004283553 2021-05-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
86300.00
Total Face Value Of Loan:
86300.00
Date:
2015-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
510000.00
Total Face Value Of Loan:
510000.00

CFPB Complaint

Date:
2025-05-13
Issue:
Incorrect information on your report
Product:
Credit reporting or other personal consumer reports
Company Response:
Closed with explanation
Date:
2025-01-25
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-25
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2024-09-25
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-09-13
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86300
Current Approval Amount:
86300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
87044.78

Court Cases

Court Case Summary

Filing Date:
2019-01-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CDI AFFILIATED SERVICES, INC.
Party Role:
Defendant
Party Name:
JACKSON
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2015-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
SMITH
Party Role:
Plaintiff
Party Name:
CDI AFFILIATED SERVICES, INC.
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CDI AFFILIATED SERVICES, INC.
Party Role:
Counter Claimant
Party Name:
Lindsey Doe
Party Role:
Counter Claimant
Party Name:
Lacey Shock
Party Role:
Counter Defendant
Party Name:
CDI AFFILIATED SERVICES, INC.
Party Role:
Defendant
Party Name:
Lindsey Doe
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2010-04-08
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying [22-1] Pla's Motion to strike. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
PDF File:
Opinion Date:
2010-02-20
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying 11 Motion for Extension of Time to File; denying 12 Motion to Remand; granting 15 Motion to Compel. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Consumer Credit

Parties

Party Name:
Howard Brown
Party Role:
Counter Claimant
Party Name:
CDI AFFILIATED SERVICES, INC.
Party Role:
Counter Claimant
Party Name:
Lacey Shock
Party Role:
Counter Defendant
Party Name:
Howard Brown
Party Role:
Defendant
Party Name:
CDI AFFILIATED SERVICES, INC.
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2010-04-08
Opinion Notes:
MEMORANDUM DECISION AND ORDER denying [26-1] Pla's Motion to strike. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)
PDF File:
Opinion Date:
2010-02-20
Opinion Notes:
MEMORANDUM DECISION AND ORDER granting 14 Motion to Compel; denying 16 Motion for Extension of Time to File; denying 17 Motion to Remand. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by dks)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 May 2025

Sources: Idaho Secretary of State