Search icon

CAYUGA LUMBER, INC.

Company Details

Name: CAYUGA LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1986 (39 years ago)
Entity Number: 1047670
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 2 Horvath Drive, Ithaca, NY, United States, 14850
Principal Address: 2 Horvath Drive, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAYUGA LUMBER, INC. DOS Process Agent 2 Horvath Drive, Ithaca, NY, United States, 14850

Agent

Name Role Address
CARL T. CARPENTER Agent 801 WEST STATE ST, ITHACA, NY, 14850

Chief Executive Officer

Name Role Address
CARL T. CARPENTER Chief Executive Officer 2 HORVATH DRIVE, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 2 HORVATH DRIVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 241 ELM STREET, ITHACA, NY, 14850, 3007, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 2 HORVATH DRIVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-01-09 Address 241 ELM STREET, ITHACA, NY, 14850, 3007, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-01-09 Address 801 WEST STATE ST, ITHACA, NY, 14850, USA (Type of address: Registered Agent)
2023-10-31 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 241 ELM STREET, ITHACA, NY, 14850, 3007, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-01-09 Address 2 Horvath Drive, Ithaca, NY, 14850, USA (Type of address: Service of Process)
2023-10-31 2024-01-09 Address 2 HORVATH DRIVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1994-01-26 2023-10-31 Address 241 ELM STREET, ITHACA, NY, 14850, 3007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240109000090 2024-01-09 BIENNIAL STATEMENT 2024-01-09
231031000764 2023-10-31 BIENNIAL STATEMENT 2022-01-01
140321002140 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120216002718 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100204002340 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080219002302 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060221003036 2006-02-21 BIENNIAL STATEMENT 2006-01-01
031229002362 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020109002971 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000222002504 2000-02-22 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7955007108 2020-04-14 0248 PPP 801 WEST STATE STREET, ITHACA, NY, 14850
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143200
Loan Approval Amount (current) 143200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 16
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140743.05
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1516873 Intrastate Non-Hazmat 2023-07-05 50000 2020 6 6 Private(Property)
Legal Name CAYUGA LUMBER INC
DBA Name -
Physical Address 801 WEST STATE STREET, ITHACA, NY, 14850, US
Mailing Address 801 WEST STATE STREET, ITHACA, NY, 14850, US
Phone (607) 273-0245
Fax (607) 273-0293
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State