Search icon

CAVAGNARO CONSTRUCTION CO., INC.

Company Details

Name: CAVAGNARO CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1988 (37 years ago)
Entity Number: 1260286
ZIP code: 12184
County: Columbia
Place of Formation: New York
Principal Address: 3429 Route 9, VALATIE, NY, United States, 12184
Address: P.O. Box 776, 3429 Route 9, Valatie, NY, United States, 12184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE R CAVAGNARO Chief Executive Officer 3429 ROUTE 9, PO BOX 776, VALATIE, NY, United States, 12184

DOS Process Agent

Name Role Address
CAVAGNARO CONSTRUCTION CO., INC. DOS Process Agent P.O. Box 776, 3429 Route 9, Valatie, NY, United States, 12184

Form 5500 Series

Employer Identification Number (EIN):
141714493
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 3429 ROUTE 9, PO BOX 776, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address PO BOX 776, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 3429 ROUTE 9, PO BOX 776, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-05-06 Address PO BOX 776, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2023-03-16 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240506001908 2024-05-06 BIENNIAL STATEMENT 2024-05-06
230316002696 2023-03-16 BIENNIAL STATEMENT 2022-05-01
200626060177 2020-06-26 BIENNIAL STATEMENT 2020-05-01
200103061209 2020-01-03 BIENNIAL STATEMENT 2018-05-01
060504002684 2006-05-04 BIENNIAL STATEMENT 2006-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
126612.50
Total Face Value Of Loan:
126612.50

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126612.5
Current Approval Amount:
126612.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128100.63

Date of last update: 16 Mar 2025

Sources: New York Secretary of State