Search icon

C & D ASSEMBLY, INC.

Company Details

Name: C & D ASSEMBLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1996 (29 years ago)
Entity Number: 2028903
ZIP code: 13073
County: Tompkins
Place of Formation: New York
Principal Address: 107 CORONA AVE., GROTON, NY, United States, 13073
Address: 107 CORONA AVENUE, GROTON, NY, United States, 13073

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
C & D ASSEMBLY, INC. 401(K) PLAN 2023 161502658 2024-06-12 C & D ASSEMBLY, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 6078984275
Plan sponsor’s address 101 GERALD L MOSES DRIVE, GROTON, NY, 13073

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing MARIA MCGUINNESS
Role Employer/plan sponsor
Date 2024-06-12
Name of individual signing MARIA MCGUINNESS
C & D ASSEMBLY, INC. 401(K) PLAN 2022 161502658 2023-06-21 C & D ASSEMBLY, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 6078984275
Plan sponsor’s address 101 GERALD L MOSES DRIVE, GROTON, NY, 13073

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing FELIX RAMAT
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing FELIX RAMAT
C & D ASSEMBLY, INC. 401(K) PLAN 2021 161502658 2022-05-26 C & D ASSEMBLY, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 334110
Sponsor’s telephone number 6078984275
Plan sponsor’s address 101 GERALD L MOSES DRIVE, GROTON, NY, 13073

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing FELIX RAMAT
Role Employer/plan sponsor
Date 2022-05-20
Name of individual signing FELIX RAMAT

Chief Executive Officer

Name Role Address
JEFFREY C. CRONK Chief Executive Officer 107 CORONA AVE., GROTON, NY, United States, 13073

DOS Process Agent

Name Role Address
C & D ASSEMBLY, INC. DOS Process Agent 107 CORONA AVENUE, GROTON, NY, United States, 13073

History

Start date End date Type Value
2000-05-09 2002-05-30 Address 107 CORONA AVE, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
1998-04-28 2000-05-09 Address 107 CORONA AVE, GROTON, NY, 13073, USA (Type of address: Chief Executive Officer)
1998-04-28 2002-05-30 Address 107 CORONA AVE, GROTON, NY, 13073, USA (Type of address: Principal Executive Office)
1998-04-28 2018-05-02 Address 107 CORONA AVE, GROTON, NY, 13073, USA (Type of address: Service of Process)
1996-05-13 1998-04-28 Address 115 CAYUGA STREET, GROTON, NY, 13073, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060494 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180502006324 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006525 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505007024 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120706002225 2012-07-06 BIENNIAL STATEMENT 2012-05-01
100520003196 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080603002576 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060519003261 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040511002575 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020530002496 2002-05-30 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340373786 0215800 2015-02-12 107 CORONA AVENUE, GROTON, NY, 13073
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2015-02-12
Emphasis L: HHHT50, P: HHHT50
Case Closed 2015-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2015-02-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-03-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(2): Listed or labeled electrical equipment was not used or installed in accordance with instructions included in the listing or labeling: a) SMT Area Line 2, on or about 2/12/15: A flexible cord with a quad PVC receptacle box attached, used to provide power to a computer and My Data Pick & Place Machine. The receptacle box is listed for permanent mounting only.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7161787106 2020-04-14 0248 PPP 107 Carona Ave., GROTON, NY, 13073
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 369200
Loan Approval Amount (current) 369200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GROTON, TOMPKINS, NY, 13073-0001
Project Congressional District NY-19
Number of Employees 29
NAICS code 334412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 372379.22
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State