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

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

Form 5500 Series

Employer Identification Number (EIN):
160904537
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-13 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-01-13 Address 893 DEWITT ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
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: Service of Process)
2019-10-01 2025-01-13 Address 893 DEWITT ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
35750.00
Total Face Value Of Loan:
35750.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35750
Current Approval Amount:
35750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36207.4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State