Search icon

CARDINAL CONSTRUCTION NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDINAL CONSTRUCTION NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1995 (30 years ago)
Entity Number: 1942644
ZIP code: 13634
County: Jefferson
Place of Formation: New York
Address: PO Box 565, PO Box 565, Dexter, NY, United States, 13634
Principal Address: 25144 NYS Route 180, 25144 NYS Route 180, Dexter, NY, United States, 13634

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARDINAL CONSTRUCTION NY INC. DOS Process Agent PO Box 565, PO Box 565, Dexter, NY, United States, 13634

Chief Executive Officer

Name Role Address
JAMES WALKER Chief Executive Officer PO BOX 565, PO BOX 565, DEXTER, NY, United States, 13634

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAMES WALKER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0190088

Unique Entity ID

Unique Entity ID:
DPC5KC9ZS7H5
CAGE Code:
1LHG6
UEI Expiration Date:
2026-04-01

Business Information

Activation Date:
2025-04-03
Initial Registration Date:
2001-06-20

Commercial and government entity program

CAGE number:
1LHG6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-03
CAGE Expiration:
2030-04-03
SAM Expiration:
2026-04-01

Contact Information

POC:
JAMES WALKER

History

Start date End date Type Value
2023-06-14 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-27 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-27 2023-06-14 Address RTE 12E, 17642 NEW YORK STATE, BROWNVILLE, NY, 13615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614004129 2023-06-14 BIENNIAL STATEMENT 2021-07-01
950727000018 1995-07-27 CERTIFICATE OF INCORPORATION 1995-07-27

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
82579.70
Total Face Value Of Loan:
82579.70
Date:
2020-04-11
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:
79275.00
Total Face Value Of Loan:
79275.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-01
Type:
Planned
Address:
155 COMMERCE PARK DRIVE, WATERTOWN, NY, 13601
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$79,275
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,930.92
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $75,416.75
Utilities: $1,396.65
Rent: $1,000
Debt Interest: $1,461.6
Jobs Reported:
6
Initial Approval Amount:
$82,579.7
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,579.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,887.39
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $82,579.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-02-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State