Search icon

CASCIANI CONSTRUCTION COMPANY, INC.

Company Details

Name: CASCIANI CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1965 (60 years ago)
Entity Number: 187790
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 893 DEWITT ROAD, WEBSTER, NY, United States, 14580

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
CASCIANI CONSTRUCTION COMPANY, INC. DEFINED BENEFIT PLAN 2010 160904537 2011-09-14 CASCIANI CONSTRUCTION COMPANY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 5856719300
Plan sponsor’s address 411 SUNDANCE TRAIL, WEBSTER, NY, 14580

Plan administrator’s name and address

Administrator’s EIN 160904537
Plan administrator’s name CASCIANI CONSTRUCTION COMPANY, INC.
Plan administrator’s address 411 SUNDANCE TRAIL, WEBSTER, NY, 14580
Administrator’s telephone number 5856719300

Signature of

Role Plan administrator
Date 2011-09-14
Name of individual signing JOHN CASCIANI
CASCIANI CONSTRUCTION COMPANY, INC. DEFINED BENEFIT PLAN 2009 160904537 2010-07-15 CASCIANI CONSTRUCTION COMPANY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 5856719300
Plan sponsor’s address 411 SUNDANCE TRAIL, WEBSTER, NY, 14580

Plan administrator’s name and address

Administrator’s EIN 160904537
Plan administrator’s name CASCIANI CONSTRUCTION COMPANY, INC.
Plan administrator’s address 411 SUNDANCE TRAIL, WEBSTER, NY, 14580
Administrator’s telephone number 5856719300

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing JOHN CASCIANI

Chief Executive Officer

Name Role Address
JOHN CASCIANI Chief Executive Officer 893 DEWITT ROAD, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 893 DEWITT ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 893 DEWITT ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-23 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-01 2025-01-13 Address 893 DEWITT ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2019-10-01 2025-01-13 Address 893 DEWITT ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2012-11-07 2019-10-01 Address 411 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2012-11-07 2019-10-01 Address 411 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2012-11-07 2019-10-01 Address 411 SUNDANCE TRAIL, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
1993-10-26 2012-11-07 Address 493 MACARTHUR ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
1993-04-07 2012-11-07 Address 493 MACARTHUR ROAD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250113002297 2025-01-13 BIENNIAL STATEMENT 2025-01-13
220104002409 2022-01-04 BIENNIAL STATEMENT 2022-01-04
191001002002 2019-10-01 BIENNIAL STATEMENT 2019-06-01
121107002043 2012-11-07 BIENNIAL STATEMENT 2011-06-01
931026002698 1993-10-26 BIENNIAL STATEMENT 1993-06-01
930407002743 1993-04-07 BIENNIAL STATEMENT 1992-06-01
C195795-2 1993-01-25 ASSUMED NAME CORP INITIAL FILING 1993-01-25
500713 1965-06-01 CERTIFICATE OF INCORPORATION 1965-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2082967307 2020-04-29 0219 PPP 893 DEWITT RD, WEBSTER, NY, 14580
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35750
Loan Approval Amount (current) 35750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36207.4
Forgiveness Paid Date 2021-08-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State