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

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

Form 5500 Series

Employer Identification Number (EIN):
161502658
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
369200.00
Total Face Value Of Loan:
369200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-12
Type:
Planned
Address:
107 CORONA AVENUE, GROTON, NY, 13073
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
369200
Current Approval Amount:
369200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
372379.22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State