Search icon

CVP, INC.

Company Details

Name: CVP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1986 (38 years ago)
Entity Number: 1130133
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: 160 HOWLEY ST, BINGHAMTON, NY, United States, 13902
Principal Address: WILLIAMS-DOORS & HARDWARE, 535 VESTAL PARKWAY W, STE 3, VESTAL, NY, United States, 13850

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HICKEY & GATES DOS Process Agent 160 HOWLEY ST, BINGHAMTON, NY, United States, 13902

Chief Executive Officer

Name Role Address
CAROL A. PETTINATO Chief Executive Officer 535 VESTAL PARKWAY W., SUITE 3, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2005-05-25 2005-05-25 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
2005-05-25 2005-05-25 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
2003-01-29 2013-03-20 Address 160 HAWLEY ST, BINGHAMTON, NY, 13902, 2124, USA (Type of address: Service of Process)
2000-12-06 2003-01-29 Address 20 HAWLEY ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1997-01-28 2000-12-06 Address P O BOX 1750, 53 FRONT ST, BINGHAMTON, NY, 13902, 1750, USA (Type of address: Service of Process)
1994-03-21 2000-12-06 Address WILLIAMS-DOORS & HARDWARE, KATTELVILLE ROAD PO BOX 511, CHENANGO BRIDGE, NY, 13745, 0511, USA (Type of address: Principal Executive Office)
1994-03-21 2000-12-06 Address PO BOX 511, KATTELVILLE ROAD, CHENANGO BRIDGE, NY, 13745, 0511, USA (Type of address: Chief Executive Officer)
1986-12-15 1997-01-28 Address JOHN G. DOWD, 80 EXCHANGE ST., BINGHAMTON, NY, 13901, 2349, USA (Type of address: Service of Process)
1986-12-15 2005-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130320002007 2013-03-20 BIENNIAL STATEMENT 2012-12-01
110105002242 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081209003343 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061121002378 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050525001114 2005-05-25 CERTIFICATE OF AMENDMENT 2005-05-25
050110002369 2005-01-10 BIENNIAL STATEMENT 2004-12-01
030129002674 2003-01-29 BIENNIAL STATEMENT 2002-12-01
001206002004 2000-12-06 BIENNIAL STATEMENT 2000-12-01
990126002067 1999-01-26 BIENNIAL STATEMENT 1998-12-01
970128002081 1997-01-28 BIENNIAL STATEMENT 1996-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2565677101 2020-04-10 0248 PPP 535 Vestal Parkway West, VESTAL, NY, 13850-1558
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-1558
Project Congressional District NY-19
Number of Employees 11
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88394.18
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1072847 Interstate 2024-06-06 6200 2023 2 2 Private(Property)
Legal Name CVP INC
DBA Name WILLIAMS DOORS
Physical Address 535 VESTAL PARKWAY WEST STE3, VESTAL, NY, 13850, US
Mailing Address 535 VESTAL PARKWAY WEST STE3, VESTAL, NY, 13850, US
Phone (607) 754-5555
Fax -
E-mail JOEWAZ@WILLIAMSDOORS.COM

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