Search icon

CATHEDRAL CORPORATION

Headquarter

Company Details

Name: CATHEDRAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1916 (108 years ago)
Entity Number: 12785
ZIP code: 13441
County: Oneida
Place of Formation: New York
Address: 632 ELLSWORTH ROAD, 632 ELLSWORTH RD, ROME, NY, United States, 13441
Principal Address: MARIANNE W. GAIGE, 632 ELLSWORTH RD, ROME, NY, United States, 13441

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of CATHEDRAL CORPORATION, FLORIDA F14000005510 FLORIDA
Headquarter of CATHEDRAL CORPORATION, RHODE ISLAND 000086929 RHODE ISLAND
Headquarter of CATHEDRAL CORPORATION, CONNECTICUT 1160509 CONNECTICUT
Headquarter of CATHEDRAL CORPORATION, CONNECTICUT 0542822 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
R94KDGM6T9M8 2025-04-11 632 ELLSWORTH RD, ROME, NY, 13441, 4808, USA 632 ELLSWORTH RD, ROME, NY, 13441, 4808, USA

Business Information

Doing Business As CATHEDRAL CORP
URL www.cathedralcorporation.com
Division Name CATHEDRAL CORPORATION
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-04-15
Initial Registration Date 2016-12-13
Entity Start Date 1916-12-20
Fiscal Year End Close Date Feb 28

Service Classifications

NAICS Codes 323111

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANA FLOYD
Role VP SALES
Address 15 BLACKSTONE VALLEY PLACE, LINCOLN, RI, 02865, USA
Government Business
Title PRIMARY POC
Name DANA FLOYD
Role VP SALES
Address 15 BLACKSTONE VALLEY PLACE, LINCOLN, RI, 02865, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TAU6 Active Non-Manufacturer 2017-02-24 2024-04-15 2029-04-15 2025-04-11

Contact Information

POC DANA FLOYD
Phone +1 800-514-0591
Address 632 ELLSWORTH RD, ROME, NY, 13441 4808, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FTWXMOIURYWJ89 12785 US-NY GENERAL ACTIVE No data

Addresses

Legal 632 Ellsworth Road, Rome, US-NY, US, 13441
Headquarters 632 Ellsworth Road, Rome, US-NY, US, 13441

Registration details

Registration Date 2013-10-24
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-10-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 12785

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RETIREMENT PLAN FOR EMPLOYEES OF CATHEDRAL CORPORATION 2019 140576820 2020-08-26 CATHEDRAL CORPORATION 38
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1973-07-01
Business code 561430
Sponsor’s telephone number 3153380021
Plan sponsor’s address 632 ELLSWORTH ROAD, ROME, NY, 13441

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing MARIANNE GAIGE
RETIREMENT PLAN FOR EMPLOYEES OF CATHEDRAL CORPORATION 2019 140576820 2020-08-26 CATHEDRAL CORPORATION 63
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1973-07-01
Business code 561430
Sponsor’s telephone number 3153380021
Plan sponsor’s address 632 ELLSWORTH ROAD, ROME, NY, 13441

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing MARIANNE GAIGE
RETIREMENT PLAN FOR EMPLOYEES OF CATHEDRAL CORPORATION 2018 140576820 2019-09-24 CATHEDRAL CORPORATION 69
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1973-07-01
Business code 561430
Sponsor’s telephone number 3153380021
Plan sponsor’s address 632 ELLSWORTH ROAD, ROME, NY, 13441

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing MARIANNE GAIGE
RETIREMENT PLAN FOR EMPLOYEES OF CATHEDRAL CORPORATION 2017 140576820 2018-09-27 CATHEDRAL CORPORATION 73
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1973-07-01
Business code 561430
Sponsor’s telephone number 3153380021
Plan sponsor’s address 632 ELLSWORTH ROAD, ROME, NY, 13441

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing MARIANNE GAIGE
RETIREMENT PLAN FOR EMPLOYEES OF CATHEDRAL CORPORATION 2016 140576820 2017-09-29 CATHEDRAL CORPORATION 74
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1973-07-01
Business code 561430
Sponsor’s telephone number 3153380021
Plan sponsor’s address 632 ELLSWORTH ROAD, ROME, NY, 13441

Signature of

Role Plan administrator
Date 2017-09-29
Name of individual signing MARIANNE GAIGE
RETIREMENT PLAN FOR EMPLOYEES OF CATHEDRAL CORPORATION 2015 140576820 2017-03-01 CATHEDRAL CORPORATION 85
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1973-07-01
Business code 561430
Sponsor’s telephone number 3153380021
Plan sponsor’s address 632 ELLSWORTH ROAD, ROME, NY, 13441

Signature of

Role Plan administrator
Date 2017-03-01
Name of individual signing MARIANNE GAIGE

Chief Executive Officer

Name Role Address
MARIANNE W. GAIGE Chief Executive Officer 632 ELLSWORTH RD, ROME, NY, United States, 13441

DOS Process Agent

Name Role Address
CATHEDRAL CORPORATION DOS Process Agent 632 ELLSWORTH ROAD, 632 ELLSWORTH RD, ROME, NY, United States, 13441

History

Start date End date Type Value
2024-12-02 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0
2024-12-02 2024-12-02 Address 632 ELLSWORTH RD, ROME, NY, 13441, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 632 ELLSWORTH RD, ROME, NY, 13441, 4808, USA (Type of address: Chief Executive Officer)
2023-04-11 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0
2022-07-11 2023-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0
2020-12-30 2024-12-02 Address MARIANNE W. GAIGE, 632 ELLSWORTH RD, ROME, NY, 13441, 4808, USA (Type of address: Service of Process)
2005-01-11 2024-12-02 Address 632 ELLSWORTH RD, ROME, NY, 13441, 4808, USA (Type of address: Chief Executive Officer)
2005-01-11 2020-12-30 Address MARIANNE W. GAIGE, 632 ELLSWORTH RD, ROME, NY, 13441, 4808, USA (Type of address: Service of Process)
2003-06-23 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200000, Par value: 0
2002-12-16 2005-01-11 Address MARIANNE W GAIGE, 632 ELLSWORTH RD, ROME, NY, 13441, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202004967 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221213001267 2022-12-13 BIENNIAL STATEMENT 2022-12-01
201230060001 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181203007830 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170119006050 2017-01-19 BIENNIAL STATEMENT 2016-12-01
150826002037 2015-08-26 BIENNIAL STATEMENT 2014-12-01
141230000275 2014-12-30 CERTIFICATE OF MERGER 2015-01-01
130104006029 2013-01-04 BIENNIAL STATEMENT 2012-12-01
110105002123 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081204002894 2008-12-04 BIENNIAL STATEMENT 2008-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339809337 0215800 2014-06-13 632 ELLSWORTH ROAD, ROME, NY, 13441
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2014-06-13
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2014-06-13
106881394 0213600 1992-02-05 980 NORTHAMPTON STREET, BUFFALO, NY, 14211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-04-07
Case Closed 1992-06-22

Related Activity

Type Complaint
Activity Nr 73059271
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1992-04-22
Abatement Due Date 1992-05-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 49
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1992-04-22
Abatement Due Date 1992-05-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1992-04-22
Abatement Due Date 1992-05-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1992-04-22
Abatement Due Date 1992-05-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 10
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101048 D01 I
Issuance Date 1992-04-22
Abatement Due Date 1992-05-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101048 N01
Issuance Date 1992-04-22
Abatement Due Date 1992-05-25
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-04-22
Abatement Due Date 1992-06-08
Nr Instances 1
Nr Exposed 49
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-04-22
Abatement Due Date 1992-06-08
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 49
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101048 H01 I
Issuance Date 1992-04-22
Abatement Due Date 1992-05-09
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101048 I03
Issuance Date 1992-04-22
Abatement Due Date 1992-05-25
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6732657102 2020-04-14 0248 PPP 632 ELLSWORTH RD, ROME, NY, 13441-4808
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2931807
Loan Approval Amount (current) 2931807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROME, ONEIDA, NY, 13441-4808
Project Congressional District NY-22
Number of Employees 211
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2964659.3
Forgiveness Paid Date 2021-06-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2156580 CATHEDRAL CORPORATION CATHEDRAL CORP R94KDGM6T9M8 632 ELLSWORTH RD, ROME, NY, 13441-4808
Capabilities Statement Link -
Phone Number 732-239-8066
Fax Number -
E-mail Address mvelasquez@cathedralcorporation.com
WWW Page www.cathedralcorporation.com
E-Commerce Website http://www.cathedralcorporation.com
Contact Person MIKE VELASQUEZ
County Code (3 digit) 065
Congressional District 22
Metropolitan Statistical Area 8680
CAGE Code 7TAU6
Year Established 1916
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Cathedral offers the Essentials TM line of printed and electronic financial communications programs, personalized direct mail, and e-marketing services. This includes the analysis and application of customer data to create trans-promotional checks, statements and invoices, highly targeted direct mail, marketing and fundraising programs, and a wide range of customer care communications.
Special Equipment/Materials Organizational integrity, industry knowledge and years of experience have been critical to our success. We stay at the forefront of the document processing and transpromo industries by investing in the most advanced programming and data management software applications, and state-of-the-art equipment like our Xerox iGen3 digital production press and leading-edge disaster recovery systems.
Business Type Percentages Manufacturing (75 %) Service (25 %)
Keywords Financial communications, direct mail, statements, invoices, EOBs, checks, 1099s, juror notifications, absentee ballots, ID cards, electronic presentment/payment, church, non-profits
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Marianne W. Gaige
Role Chairman and CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $5,000,000
Description Service Bonding Level (aggregate)
Level $5,000,000

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 323111
NAICS Code's Description Commercial Printing (except Screen and Books)
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Bank of NY Mellon
Contract Print & Mail Service
Start 1994-10-24
End 2017-10-31
Value $3,000,000
Contact Roger Bowman
Phone 412-236-0593

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
873242 Intrastate Non-Hazmat 2024-02-15 41687 2023 2 1 Private(Property)
Legal Name CATHEDRAL CORPORATION
DBA Name -
Physical Address 632 ELLSWORTH ROAD, ROME, NY, 13441, US
Mailing Address 632 ELLSWORTH ROAD, ROME, NY, 13441, US
Phone (315) 338-0021
Fax (315) 338-5874
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 4
Total Number of Vehicle Inspections for the measurement period 1
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 1
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

Inspections

Unique report number of the inspection SPT0540699
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-07-18
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 85274MD
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JT6E4S55816
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-07-18
Code of the violation 39355A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation ABS required on all CMVs with hydraulic brakes manufactured after February 1999
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit

Date of last update: 02 Mar 2025

Sources: New York Secretary of State