Search icon

CORD CONTRACTING CO. INC.

Company Details

Name: CORD CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1994 (31 years ago)
Entity Number: 1791209
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 80 Crossways Park Drive, Suite 300, woodbury, NY, United States, 11797
Principal Address: 80 CROSSWAYS PARK DR, STE 300, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 Crossways Park Drive, Suite 300, woodbury, NY, United States, 11797

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
BRIAN ANIKSTEIN Chief Executive Officer 80 CROSSWAYS PARK DR, STE 300, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
113194814
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-07 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 80 CROSSWAYS PARK DR, STE 300, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-08-18 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102003500 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220629001163 2022-06-29 BIENNIAL STATEMENT 2022-01-01
140304002357 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120228002717 2012-02-28 BIENNIAL STATEMENT 2012-01-01
111115000247 2011-11-15 CERTIFICATE OF CHANGE 2011-11-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-08
Type:
Unprog Other
Address:
SOUTH SIDE HOSPITAL EAST MAIN ST., BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-10-21
Type:
Planned
Address:
6 W. 13TH ST, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-26
Type:
Unprog Rel
Address:
600 3RD AVENUE, NEW YORK, NY, 10016
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-04-01
Type:
Unprog Rel
Address:
355 BARD AVENUE, STATEN ISLAND, NY, 10310
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-01-19
Type:
Prog Related
Address:
80-45 WINCHESTER BOULEVARD BLDG #74, QUEENS VILLAGE, NY, 11427
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:
10000000
Current Approval Amount:
10000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10127500
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2017944.44

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 484-3347
Add Date:
2008-08-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State