Search icon

CABLE SYSTEMS, INC.

Company Details

Name: CABLE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1989 (36 years ago)
Entity Number: 1386759
ZIP code: 14580
County: Wayne
Place of Formation: New York
Address: 1091 Bay Rd, WEBSTER, NY, United States, 14580
Principal Address: 305 MT READ BLVD, UNIT 1, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY L ANNI Chief Executive Officer 1091 BAY RD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
CABLE SYSTEMS, INC. DOS Process Agent 1091 Bay Rd, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2025-01-29 2025-01-29 Address 1091 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2020-12-30 2025-01-29 Address 178 TURK HILL PARK, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2020-12-30 2025-01-29 Address 1091 BAY RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
1993-05-19 2020-12-30 Address 2 WEST MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Service of Process)
1993-05-19 2020-12-30 Address 2 WEST MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
1989-09-22 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-09-22 1993-05-19 Address 2 WEST MAIN STREET, MASCEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129003299 2025-01-29 BIENNIAL STATEMENT 2025-01-29
201230060377 2020-12-30 BIENNIAL STATEMENT 2019-09-01
030910002505 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010828002562 2001-08-28 BIENNIAL STATEMENT 2001-09-01
991022002110 1999-10-22 BIENNIAL STATEMENT 1999-09-01
970918002379 1997-09-18 BIENNIAL STATEMENT 1997-09-01
950613002126 1995-06-13 BIENNIAL STATEMENT 1993-09-01
930519002353 1993-05-19 BIENNIAL STATEMENT 1992-09-01
C058049-2 1989-09-22 CERTIFICATE OF INCORPORATION 1989-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711568500 2021-02-26 0219 PPP 178 Turk Hill Park, Fairport, NY, 14450-8501
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105130
Loan Approval Amount (current) 105130
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 Fairport, MONROE, NY, 14450-8501
Project Congressional District NY-25
Number of Employees 9
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93440.9
Forgiveness Paid Date 2021-11-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State