Search icon

JOSEPH CARDUCCI, INC.

Company Details

Name: JOSEPH CARDUCCI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1965 (60 years ago)
Entity Number: 190427
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 505 CONCORD AVE, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CARDUCCI Chief Executive Officer 505 CONCORD AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 CONCORD AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 505 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2013-09-13 2025-01-09 Address 505 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2013-09-13 2025-01-09 Address 505 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2009-09-08 2013-09-13 Address PO BOX 372, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2009-09-08 2013-09-13 Address PO BOX 372, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003766 2025-01-09 BIENNIAL STATEMENT 2025-01-09
130913002196 2013-09-13 BIENNIAL STATEMENT 2013-08-01
110810003114 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090908002159 2009-09-08 BIENNIAL STATEMENT 2009-08-01
C343508-2 2004-02-24 ASSUMED NAME CORP INITIAL FILING 2004-02-24

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
124110.00
Total Face Value Of Loan:
124110.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-06-13
Type:
Unprog Rel
Address:
7 KNIGHTSBRIDGE MANOR RD, PURCHASE, NY, 10577
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-11-10
Type:
Referral
Address:
104 CORPORATE DRIVE, WHITE PLAINS, NY, 10577
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-10-11
Type:
Unprog Rel
Address:
1221 MAMARONECK AVENUE, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124110
Current Approval Amount:
124110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124927.61

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 698-4056
Add Date:
2003-07-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State