Search icon

CABLE MANAGEMENT SOLUTIONS, INC.

Company Details

Name: CABLE MANAGEMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1996 (29 years ago)
Entity Number: 2024362
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 291 SKIP LANE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CABLE MANAGEMENT SOLUTIONS 401(K) PLAN 2023 113317377 2024-06-20 CABLE MANAGEMENT SOLUTIONS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 331200
Sponsor’s telephone number 6316740004
Plan sponsor’s address 291 SKIP LANE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing MOLLY HAYS
CABLE MANAGEMENT SOLUTIONS 401(K) PLAN 2022 113317377 2023-05-22 CABLE MANAGEMENT SOLUTIONS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 331200
Sponsor’s telephone number 6316740004
Plan sponsor’s address 291 SKIP LANE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing MOLLY HAYS
Role Employer/plan sponsor
Date 2023-05-22
Name of individual signing MOLLY HAYS
CABLE MANAGEMENT SOLUTIONS 401(K) PLAN 2021 113317377 2022-05-19 CABLE MANAGEMENT SOLUTIONS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 331200
Sponsor’s telephone number 6316740004
Plan sponsor’s address 291 SKIP LANE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing MOLLY HAYS
Role Employer/plan sponsor
Date 2022-05-19
Name of individual signing MOLLY HAYS
CABLE MANAGEMENT SOLUTIONS 401(K) PLAN 2020 113317377 2021-06-21 CABLE MANAGEMENT SOLUTIONS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 331200
Sponsor’s telephone number 6316740004
Plan sponsor’s address 291 SKIP LANE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing MOLLY HAYS
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing MOLLY HAYS
CABLE MANAGEMENT SOLUTIONS 401(K) PLAN 2019 113317377 2020-08-12 CABLE MANAGEMENT SOLUTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 331200
Sponsor’s telephone number 6316740004
Plan sponsor’s address 291 SKIP LANE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing MOLLY HAYS
Role Employer/plan sponsor
Date 2020-08-12
Name of individual signing MOLLY HAYS
CABLE MANAGEMENT SOLUTIONS 401(K) PLAN 2018 113317377 2019-04-25 CABLE MANAGEMENT SOLUTIONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 331200
Sponsor’s telephone number 6316740004
Plan sponsor’s address 291 SKIP LANE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2019-04-25
Name of individual signing MOLLY HAYS
Role Employer/plan sponsor
Date 2019-04-25
Name of individual signing MOLLY HAYS
CABLE MANAGEMENT SOLUTIONS 401(K) PLAN 2017 113317377 2018-06-26 CABLE MANAGEMENT SOLUTIONS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 331200
Sponsor’s telephone number 6316740004
Plan sponsor’s address 291 SKIP LANE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing MOLLY HAYS
CABLE MANAGEMENT SOLUTIONS 401(K) PLAN 2016 113317377 2017-06-26 CABLE MANAGEMENT SOLUTIONS, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 331200
Sponsor’s telephone number 6316740004
Plan sponsor’s address 291 SKIP LANE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing MOLLY HAYS
Role Employer/plan sponsor
Date 2017-06-26
Name of individual signing MOLLY HAYS
CABLE MANAGEMENT SOLUTIONS 401(K) PLAN 2015 113317377 2016-06-15 CABLE MANAGEMENT SOLUTIONS, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 331200
Sponsor’s telephone number 6316740004
Plan sponsor’s address 291 SKIP LANE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2016-06-15
Name of individual signing MOLLY HAYS
CABLE MANAGEMENT SOLUTIONS 401(K) PLAN 2014 113317377 2015-07-08 CABLE MANAGEMENT SOLUTIONS, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-01
Business code 331200
Sponsor’s telephone number 6316740004
Plan sponsor’s address 291 SKIP LANE, BAY SHORE, NY, 11706

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing MOLLY HAYS

DOS Process Agent

Name Role Address
ROGER JETTE DOS Process Agent 291 SKIP LANE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ROGER JETTE Chief Executive Officer 291 SKIP LANE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2016-04-05 2024-05-01 Address 291 SKIP LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2016-04-05 2024-05-01 Address 291 SKIP LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2002-04-09 2016-04-05 Address 62L S. 2ND ST., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2002-04-09 2016-04-05 Address 62L S. 2ND ST., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2002-04-09 2016-04-05 Address 62L S. 2ND ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1998-04-22 2002-04-09 Address 62L S 2ND ST, DEER PARK, NY, 11702, USA (Type of address: Service of Process)
1998-04-22 2002-04-09 Address 62L S 2ND ST, DEER PARK, NY, 11702, USA (Type of address: Chief Executive Officer)
1998-04-22 2002-04-09 Address 62L S 2ND ST, DEER PARK, NY, 11702, USA (Type of address: Principal Executive Office)
1996-04-29 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-29 1998-04-22 Address 42 DEER PARK AVENUE, SUITE A, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501041643 2024-04-24 CERTIFICATE OF AMENDMENT 2024-04-24
200611060519 2020-06-11 BIENNIAL STATEMENT 2020-04-01
160405002007 2016-04-05 BIENNIAL STATEMENT 2016-04-01
020409002521 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000501002899 2000-05-01 BIENNIAL STATEMENT 2000-04-01
980422002207 1998-04-22 BIENNIAL STATEMENT 1998-04-01
960429000259 1996-04-29 CERTIFICATE OF INCORPORATION 1996-04-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91GEU09P0153 2009-05-04 2009-05-04 2009-05-04
Unique Award Key CONT_AWD_W91GEU09P0153_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 199062.07
Current Award Amount 199062.07
Potential Award Amount 199062.07

Description

Title [PIIN: W91GEU-09-P-0153-P00002] COMMERCIAL AWARD MODIFICATION
NAICS Code 333298: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 3990: MISC MATERIALS HANDLING EQ

Recipient Details

Recipient CABLE MANAGEMENT SOLUTIONS, INC.
UEI C4JDHAMDBGL9
Legacy DUNS 150620417
Recipient Address UNITED STATES, 291 SKIP LN, BAY SHORE, SUFFOLK, NEW YORK, 117061206
PURCHASE ORDER AWARD W91GEU09P0253 2009-01-20 2009-02-04 2009-02-04
Unique Award Key CONT_AWD_W91GEU09P0253_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 95200.00
Current Award Amount 95200.00
Potential Award Amount 95200.00

Description

Title THREADED ROD, WASHERS, HEX NUTS, BEAM CLAMPS
NAICS Code 332722: BOLT, NUT, SCREW, RIVET, AND WASHER MANUFACTURING
Product and Service Codes 5310: NUTS AND WASHERS

Recipient Details

Recipient CABLE MANAGEMENT SOLUTIONS, INC.
UEI C4JDHAMDBGL9
Legacy DUNS 150620417
Recipient Address UNITED STATES, 291 SKIP LN, BAY SHORE, SUFFOLK, NEW YORK, 117061206
PO AWARD DJFA0N004793 2010-06-02 2010-08-19 2010-08-19
Unique Award Key CONT_AWD_DJFA0N004793_1549_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 0200-WHIPS
NAICS Code 331222: STEEL WIRE DRAWING
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient CABLE MANAGEMENT SOLUTIONS, INC.
UEI C4JDHAMDBGL9
Legacy DUNS 150620417
Recipient Address UNITED STATES, 291 SKIP LN, BAY SHORE, 117061206

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4485007109 2020-04-13 0235 PPP 291 SKIP LN, BAY SHORE, NY, 11706-1206
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577725
Loan Approval Amount (current) 577725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-1206
Project Congressional District NY-02
Number of Employees 41
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 582186.32
Forgiveness Paid Date 2021-01-20
1648158607 2021-03-13 0235 PPS 291 Skip Ln, Bay Shore, NY, 11706-1206
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577725
Loan Approval Amount (current) 577725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-1206
Project Congressional District NY-02
Number of Employees 41
NAICS code 332618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 582057.94
Forgiveness Paid Date 2021-12-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1669518 Interstate 2023-12-26 10 2023 2 1 Private(Property)
Legal Name CABLE MANAGEMENT SOLUTIONS INC
DBA Name SNAKE TRAY
Physical Address 291 SKIP LANE, BAY SHORE, NY, 11706, US
Mailing Address 291 SKIP LANE, BAY SHORE, NY, 11706, US
Phone (631) 674-0004
Fax (631) 674-0010
E-mail RICH@SNAKETRAY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value .5
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection I034N10062
State abbreviation that indicates the state the inspector is from TN
The date of the inspection 2024-01-03
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred TN
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 97595MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JV4H4S55707
Decal number of the main unit 33720911
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 1
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection 0L10100193
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-12-30
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 97595MJ
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNE8JV4H4S55707
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-01-03
Code of the violation 3958A
Name of the BASIC Hours-of-Service Compliance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation HOS (Form) - Paper Log/Logging Programs Form and Manner
The description of the violation group Other Log/Form & Manner
The unit a violation is cited against Driver

Date of last update: 14 Mar 2025

Sources: New York Secretary of State