Wells Fargo 504 CSA Authorization Agreement for Preauthorized Payment (Debit) 0213
CSA Transmittal Cover Letter 020422
CSA Transmittal Spreadsheet 020422
Environmental Indemnification Agreement SOP 50 10 6 App 8 for ASTM E1527-21
Environmental Questionnaire Template Rev. 100120
Environmental Reliance Letter-SOP 50 10 6 Appendix 5
Fresno CLSC 504 Debenture Closing File Documents FAQs 101712
Fresno CLSC Closing Document Listing 061808
Fresno CLSC Collateral and Custody Document Listing 061808
Little Rock CLSC 504 Closing Document List-final 050813
Little Rock CLSC Collateral File Preparation Guide 051313
Opinion of CDC Counsel Appendix D 0413
SBA Form 148 Unconditional Guarantee 1098
SBA Form 148L Limited Guarantee 1098
SBA Form 155 Standby Creditor’s Agreement 1098
SBA Form 159 Fee Disclosure and Compensation Agreement 0821
SBA Form 160 Borrower Guarantor Resolution of Board of Directors 0705
SBA Form 160A Certificate as to Partners 0705
SBA Form 1504 Development Company 504 Debenture 0618
SBA Form 1505 Note (CDC/504 Loans) 0418
SBA Form 1506 Servicing Agent Agreement 0317 (04/20/17 fillable pdf)
SBA Form 1528 CDC Board of Directors Resolution 0915
SBA Form 2101 CDC Certification 0413
SBA Form 2286 504 Debenture Closing Checklist 0418
SBA Form 2287 Third Party Lender Agreement 0418
SBA Form 2288 Interim Lender Certification 0916
SBA Form 2288R Interim Lender Certification for Refinanced Loan 0916
SBA Form 2289 Borrower and Operating Company Certification 0413
SBA Form 2303 504 Debenture Closing Checklist for Complete File Review 0914
SBA Form 2416 Third Party Lender Certification for Refinanced Same Institution Loan 0916
SLPC 504 Streamlined Shipping Request Form 080107
SLPC Form-504 CDC Checklist for Submitting Environmental Documents rev. 102617
SLPC Form-504 CDC Checklist for Submitting Equipment Appraisal 091808
SLPC Form-504 CDC Checklist for Submitting Real Estate Appraisal rev. 030221