Search icon

COMMERCIAL ACOUSTICAL AND DRYWALL COMPANY, INC.

Company Details

Name: COMMERCIAL ACOUSTICAL AND DRYWALL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1988 (37 years ago)
Entity Number: 1256370
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 9 WEYANTS LANE, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CARFORA Chief Executive Officer 9 WEYANTS LANE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 WEYANTS LANE, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2023-01-24 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-06-04 2000-04-24 Address 7 WEYANTS LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1996-06-04 2000-04-24 Address 7 WEYANTS LANE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1996-06-04 2000-04-24 Address 7 WEYANTS LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1988-04-26 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-26 1996-06-04 Address WEYANTS LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180403006451 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140407006066 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120524002561 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100420002716 2010-04-20 BIENNIAL STATEMENT 2010-04-01
060414003054 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040514002692 2004-05-14 BIENNIAL STATEMENT 2004-04-01
020417002223 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000424002824 2000-04-24 BIENNIAL STATEMENT 2000-04-01
960604002346 1996-06-04 BIENNIAL STATEMENT 1996-04-01
B632343-3 1988-04-26 CERTIFICATE OF INCORPORATION 1988-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9212837206 2020-04-28 0202 PPP 9 Weyants Lane, NEWBURGH, NY, 12550
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216796
Loan Approval Amount (current) 216796
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 17
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219088.69
Forgiveness Paid Date 2021-05-26
2999948506 2021-02-22 0202 PPS 9 Weyants Ln, Newburgh, NY, 12550-8864
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219105
Loan Approval Amount (current) 219105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-8864
Project Congressional District NY-18
Number of Employees 11
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 220425.63
Forgiveness Paid Date 2021-10-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State