Search icon

CFI CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CFI CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1991 (34 years ago)
Entity Number: 1583963
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 286 Sacandaga Rd, JOHNSTOWN, NY, United States, 12095
Principal Address: 286 SACANDAGA RD, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CFI CONSTRUCTION, INC. DOS Process Agent 286 Sacandaga Rd, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
FRANK FERNANDEZ Chief Executive Officer 286 SACANDAGA ROAD, JOHNSTOWN, NY, United States, 12095

Form 5500 Series

Employer Identification Number (EIN):
141744884
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 286 SACANDAGA ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2017-10-03 2023-10-03 Address 286 SACANDAGA RD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2001-09-26 2023-10-03 Address 286 SACANDAGA ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
2001-09-26 2007-10-05 Address 146 OAK LEAF CIRCLE, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
2001-09-26 2017-10-03 Address 286 SACANDAGA ROAD, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000169 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211005001713 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191003060086 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006171 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151110006234 2015-11-10 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
127500.00
Total Face Value Of Loan:
127500.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
100800.00
Total Face Value Of Loan:
100800.00

Mines

Mine Information

Mine Name:
Cedar Rapids Portable
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
CFI Construction Inc
Party Role:
Operator
Start Date:
2009-04-07
Party Name:
Frank D Fernandez
Party Role:
Current Controller
Start Date:
2009-04-07
Party Name:
CFI Construction Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Finlay Portable Screen
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Sand, Common

Parties

Party Name:
CFI Construction Inc
Party Role:
Operator
Start Date:
2013-04-09
Party Name:
Frank D Fernandez
Party Role:
Current Controller
Start Date:
2013-04-09
Party Name:
CFI Construction Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-07-12
Type:
Planned
Address:
26 WEST CAMPBELL ROAD TOWN OF ROTTERDAM, ROTTERDAM, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-25
Type:
Planned
Address:
PLANT ROAD, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-19
Type:
Planned
Address:
VILLAGE OF COOPERSTOWN WASTEWATER TREATMENT FACILITY, 213 LINDEN AVE., COOPERSTOWN, NY, 13326
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-06-30
Type:
Planned
Address:
PARKER AVE. & DRAPER AVE., PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-06-20
Type:
Planned
Address:
TREATMENT ROAD, LAKE GEORGE, NY, 12845
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100800
Current Approval Amount:
100800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101453.98

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 762-1379
Add Date:
2000-09-11
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State