Search icon

C-SQUARED CONTRACTING INC.

Headquarter

Company Details

Name: C-SQUARED CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1990 (35 years ago)
Entity Number: 1448153
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 26 N WASHINGTON ST, TARRYTOWN, NY, United States, 10591

Contact Details

Phone +1 914-332-6651

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of C-SQUARED CONTRACTING INC., CONNECTICUT 1145243 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C-SQUARED CONTRACTING, INC. 401(K) PLAN 2023 133572550 2024-06-24 C-SQUARED CONTRACTING, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9143326651
Plan sponsor’s address 26 NORTH WASHINGTON STREET, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing DOUG CARPENTER
C-SQUARED CONTRACTING, INC. 401(K) PLAN 2022 133572550 2023-09-26 C-SQUARED CONTRACTING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9143326651
Plan sponsor’s address 26 NORTH WASHINGTON STREET, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing DOUG CARPENTER
C-SQUARED CONTRACTING, INC. 401(K) PLAN 2021 133572550 2022-07-26 C-SQUARED CONTRACTING, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9143326651
Plan sponsor’s address 26 NORTH WASHINGTON STREET, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing DOUG CARPENTER
C-SQUARED CONTRACTING, INC. 401(K) PLAN 2020 133572550 2021-05-06 C-SQUARED CONTRACTING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9143326651
Plan sponsor’s address 26 NORTH WASHINGTON STREET, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing DOUG CARPENTER
C-SQUARED CONTRACTING, INC. 401(K) PLAN 2019 133572550 2020-04-27 C-SQUARED CONTRACTING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9143326651
Plan sponsor’s address 26 NORTH WASHINGTON STREET, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2020-04-27
Name of individual signing DOUG CARPENTER
C-SQUARED CONTRACTING, INC. 401(K) PLAN 2018 133572550 2019-06-17 C-SQUARED CONTRACTING, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9143326651
Plan sponsor’s address 26 NORTH WASHINGTON STREET, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing DOUG CARPENTER
C-SQUARED CONTRACTING, INC. 401(K) PLAN 2017 133572550 2018-09-11 C-SQUARED CONTRACTING, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9143326651
Plan sponsor’s address 26 NORTH WASHINGTON STREET, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2018-09-11
Name of individual signing DOUG CARPENTER
C-SQUARED CONTRACTING, INC. 401(K) PLAN 2016 133572550 2017-10-05 C-SQUARED CONTRACTING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9143326651
Plan sponsor’s address 26 NORTH WASHINGTON STREET, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing DOUG CARPENTER
C-SQUARED CONTRACTING, INC. 401(K) PLAN 2015 133572550 2016-07-21 C-SQUARED CONTRACTING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9143326651
Plan sponsor’s address 26 NORTH WASHINGTON STREET, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing DOUG CARPENTER
C-SQUARED CONTRACTING, INC. 401(K) PLAN 2014 133572550 2015-10-01 C-SQUARED CONTRACTING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9143326651
Plan sponsor’s address 26 NORTH WASHINGTON STREET, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing DOUG CARPENTER

Chief Executive Officer

Name Role Address
DOUGLAS CARPENTER Chief Executive Officer 26 N WASHINGTON ST, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 N WASHINGTON ST, TARRYTOWN, NY, United States, 10591

Licenses

Number Status Type Date End date
0858886-DCA Active Business 2002-11-19 2025-02-28

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 26 N WASHINGTON ST, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-12 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-10 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-22 2024-11-20 Address 26 N WASHINGTON ST, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120001145 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221004004577 2022-10-04 BIENNIAL STATEMENT 2022-05-01
200504060246 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180508006449 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160510006306 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006100 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120515006222 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100525002395 2010-05-25 BIENNIAL STATEMENT 2010-05-01
081022002511 2008-10-22 BIENNIAL STATEMENT 2008-05-01
040602002687 2004-06-02 BIENNIAL STATEMENT 2004-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-09-27 No data EAST 70 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation r/p s/w

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573946 TRUSTFUNDHIC INVOICED 2022-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3573947 RENEWAL INVOICED 2022-12-30 100 Home Improvement Contractor License Renewal Fee
3276681 TRUSTFUNDHIC INVOICED 2020-12-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
3276682 RENEWAL INVOICED 2020-12-30 100 Home Improvement Contractor License Renewal Fee
2932682 TRUSTFUNDHIC INVOICED 2018-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2932683 RENEWAL INVOICED 2018-11-21 100 Home Improvement Contractor License Renewal Fee
2503407 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
2503406 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1898567 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee
1898566 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9188517105 2020-04-15 0202 PPP 26 N Washington St., TARRYTOWN, NY, 10591
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452200
Loan Approval Amount (current) 452200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 31
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 454938.32
Forgiveness Paid Date 2020-11-25
4737198407 2021-02-06 0202 PPS 26 N Washington St, Tarrytown, NY, 10591-3618
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 452200
Loan Approval Amount (current) 452200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-3618
Project Congressional District NY-17
Number of Employees 31
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 455377.96
Forgiveness Paid Date 2021-10-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State