Search icon

CADENCE, INC.

Company Details

Name: CADENCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1994 (30 years ago)
Entity Number: 1866630
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1012 HILLCREST ST, YORKTOWN HEIGHTS, NY, United States, 10598

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
CADENCE INC. 401(K) PLAN 2023 450666097 2024-05-31 CADENCE INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339110
Sponsor’s telephone number 4134643078
Plan sponsor’s address 20 SHAKER ROAD, NEW LEBANON, NY, 12125

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing QIAN LIU
CADENCE INC. 401(K) PLAN 2022 450666097 2023-06-14 CADENCE INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339110
Sponsor’s telephone number 4134643078
Plan sponsor’s address 20 SHAKER ROAD, NEW LEBANON, NY, 12125

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing CHRISTINE RIMER
CADENCE INC. 401(K) PLAN 2021 450666097 2022-06-07 CADENCE INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339110
Sponsor’s telephone number 4134643078
Plan sponsor’s address 20 SHAKER ROAD, NEW LEBANON, NY, 12125

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing CHRISTINE RIMER
CADENCE INC. 401(K) PLAN 2020 450666097 2021-06-17 CADENCE INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 339110
Sponsor’s telephone number 4134643078
Plan sponsor’s address 20 SHAKER ROAD, NEW LEBANON, NY, 12125

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing CAROL HO

Chief Executive Officer

Name Role Address
LISA A FELIU Chief Executive Officer 1012 HILLCREST ST, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
LISA A. FELIU DOS Process Agent 1012 HILLCREST ST, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1994-11-09 1996-11-25 Address 1012 HILLCREST ST., YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201104060600 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181109006027 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161101007680 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141110006411 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121115006230 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101104002541 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081110002621 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061027002679 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041220002468 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021101002018 2002-11-01 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5103737007 2020-04-05 0248 PPP 20 SHAKER RD, NEW LEBANON, NY, 12125-2704
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97000
Loan Approval Amount (current) 97000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32955
Servicing Lender Name Lee Bank
Servicing Lender Address 75 Park St, LEE, MA, 01238-1701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW LEBANON, COLUMBIA, NY, 12125-2704
Project Congressional District NY-19
Number of Employees 10
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 32955
Originating Lender Name Lee Bank
Originating Lender Address LEE, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97473.04
Forgiveness Paid Date 2020-10-09
5991498305 2021-01-26 0248 PPS 20 Shaker Rd, New Lebanon, NY, 12125-2704
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103169
Loan Approval Amount (current) 103169
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32955
Servicing Lender Name Lee Bank
Servicing Lender Address 75 Park St, LEE, MA, 01238-1701
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Lebanon, COLUMBIA, NY, 12125-2704
Project Congressional District NY-19
Number of Employees 14
NAICS code 512191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 32955
Originating Lender Name Lee Bank
Originating Lender Address LEE, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103624.07
Forgiveness Paid Date 2021-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State