Search icon

CDR CONTRACTING INC.

Company Details

Name: CDR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1990 (35 years ago)
Entity Number: 1430166
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 146 Taylor Dr, Depew, NY, United States, 14043
Principal Address: 146 TAYLOR DR, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CDR CONTRACTING, INC. 401(K) PLAN 2023 161391378 2024-06-26 CDR CONTRACTING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238300
Sponsor’s telephone number 7166859095
Plan sponsor’s address 146 TAYLOR DRIVE, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing LYNN HALTER
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing LYNN HALTER
CDR CONTRACTING, INC. 401(K) PLAN 2022 161391378 2023-07-31 CDR CONTRACTING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238300
Sponsor’s telephone number 7166859095
Plan sponsor’s address 146 TAYLOR DRIVE, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing LYNN HALTER
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing LYNN HALTER
CDR CONTRACTING, INC. 401(K) PLAN 2021 161391378 2022-10-14 CDR CONTRACTING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238300
Sponsor’s telephone number 7166859095
Plan sponsor’s address 146 TAYLOR DRIVE, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JOSEPH LOCICERO
Role Employer/plan sponsor
Date 2022-10-14
Name of individual signing JOSEPH LOCICERO
CDR CONTRACTING, INC. 401(K) PLAN 2020 161391378 2021-07-12 CDR CONTRACTING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238300
Sponsor’s telephone number 7166859095
Plan sponsor’s address 146 TAYLOR DRIVE, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing JOSEPH LOCICERO
Role Employer/plan sponsor
Date 2021-07-12
Name of individual signing JOSEPH LOCICERO
CDR CONTRACTING, INC. 401(K) PLAN 2019 161391378 2020-07-28 CDR CONTRACTING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238300
Sponsor’s telephone number 7166859095
Plan sponsor’s address 146 TAYLOR DRIVE, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing JOSEPH LOCICERO
Role Employer/plan sponsor
Date 2020-07-28
Name of individual signing JOSEPH LOCICERO
CDR CONTRACTING, INC. 401(K) PLAN 2018 161391378 2019-07-29 CDR CONTRACTING 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238300
Sponsor’s telephone number 7166859095
Plan sponsor’s address 146 TAYLOR DRIVE, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing JOSEPH LOCICERO
Role Employer/plan sponsor
Date 2019-07-29
Name of individual signing JOSEPH LOCICERO
CDR CONTRACTING, INC. 401(K) PLAN 2017 161391378 2018-07-24 CDR CONTRACTING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238300
Sponsor’s telephone number 7166859095
Plan sponsor’s address 146 TAYLOR DRIVE, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing JOSEPH LOCICERO
CDR CONTRACTING, INC. 401(K) PLAN 2016 161391378 2017-06-30 CDR CONTRACTING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238300
Sponsor’s telephone number 7166859095
Plan sponsor’s address 146 TAYLOR DRIVE, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing JOSEPH LOCICERO
CDR CONTRACTING, INC. 401(K) PLAN 2015 161391378 2016-07-15 CDR CONTRACTING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-04-01
Business code 238300
Sponsor’s telephone number 7166859095
Plan sponsor’s address 146 TAYLOR DRIVE, DEPEW, NY, 14043

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing JOSEPH LOCICERO

Chief Executive Officer

Name Role Address
CHRISTOPHER NETH Chief Executive Officer 146 TAYLOR DRIVE, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 Taylor Dr, Depew, NY, United States, 14043

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 146 TAYLOR DRIVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2012-06-01 2024-07-02 Address 146 TAYLOR DRIVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1998-04-01 2024-07-02 Address 146 TAYLOR DR, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1998-04-01 2012-06-01 Address 146 TAYLOR DR, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1994-05-04 1998-04-01 Address 8 TAYLOR DRIVE, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
1994-05-04 1998-04-01 Address 8 TAYLOR DRIVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1994-05-04 1998-04-01 Address 8 TAYLOR DRIVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1990-11-15 2011-03-16 Name INFRARED DIAGNOSTIC SERVICES INC.
1990-03-14 1990-11-15 Name NETH CONSTRUCTION GROUP, INC.
1990-03-14 1994-05-04 Address EIGHT TAYLOR DRIVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002206 2024-07-02 BIENNIAL STATEMENT 2024-07-02
180403006148 2018-04-03 BIENNIAL STATEMENT 2018-03-01
160315006060 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140411006159 2014-04-11 BIENNIAL STATEMENT 2014-03-01
120601002115 2012-06-01 BIENNIAL STATEMENT 2012-03-01
110316000069 2011-03-16 CERTIFICATE OF AMENDMENT 2011-03-16
100412002095 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080421002031 2008-04-21 BIENNIAL STATEMENT 2008-03-01
060426002183 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040427002552 2004-04-27 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193708204 2020-08-07 0296 PPP 146 Taylor Drive, Depew, NY, 14043-2015
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58000
Loan Approval Amount (current) 58000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Depew, ERIE, NY, 14043-2015
Project Congressional District NY-26
Number of Employees 9
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58476.71
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2141213 Intrastate Non-Hazmat 2023-04-18 38000 2022 5 4 Private(Property)
Legal Name CDR CONTRACTING INC
DBA Name -
Physical Address 146 TAYLOR DRIVE, DEPEW, NY, 14043, US
Mailing Address 146 TAYLOR DRIVE, DEPEW, NY, 14043, US
Phone (716) 685-3539
Fax -
E-mail JLOCICERO@NETHANDSON.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