Search icon

CARDO SITE DEVELOPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDO SITE DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1993 (32 years ago)
Entity Number: 1772367
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: PO Box 477, PO BOX 506, Quogue, NY, United States, 11959
Principal Address: 5 LAMB AVENUE, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDY CARDO DOS Process Agent PO Box 477, PO BOX 506, Quogue, NY, United States, 11959

Chief Executive Officer

Name Role Address
RANDY CARDO Chief Executive Officer 5 LAMB AVENUE, PO BOX 506, QUOGUE, NY, United States, 11959

Form 5500 Series

Employer Identification Number (EIN):
113184364
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 5 LAMB AVENUE, PO BOX 506, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 5 LAMB AVENUE, P.O. BOX 506, QUOGUE, NY, 11959, 0506, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 5 LAMB AVENUE, P.O. BOX 506, QUOGUE, NY, 11959, USA (Type of address: Chief Executive Officer)
1997-10-31 2023-11-01 Address 5 LAMB AVENUE, P.O. BOX 506, QUOGUE, NY, 11959, 0506, USA (Type of address: Service of Process)
1997-10-31 2023-11-01 Address 5 LAMB AVENUE, P.O. BOX 506, QUOGUE, NY, 11959, 0506, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101036558 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220104002423 2022-01-04 BIENNIAL STATEMENT 2022-01-04
191105061103 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006942 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131127002212 2013-11-27 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
295200.00
Total Face Value Of Loan:
295200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-18
Type:
Unprog Rel
Address:
5534 EXPRESSWAY DR. SOUTH, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$295,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$298,677.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $295,200

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 653-4375
Add Date:
2003-07-24
Operation Classification:
Private(Property)
power Units:
17
Drivers:
13
Inspections:
6
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