Search icon

C & A PAVEMENT MARKING, INC.

Company Details

Name: C & A PAVEMENT MARKING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1967 (58 years ago)
Entity Number: 205764
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 50 BENNINGTON DRIVE, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIMBERLY CERAME Chief Executive Officer 50 BENNINGTON DRIVE, ROCHESTER, NY, United States, 14616

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BENNINGTON DRIVE, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
1973-09-18 1997-11-12 Address 648 MT. READ BLVD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1967-01-10 1973-09-18 Address 216 HERITAGE DR, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190212002004 2019-02-12 BIENNIAL STATEMENT 2019-01-01
971112000427 1997-11-12 CERTIFICATE OF AMENDMENT 1997-11-12
C212386-2 1994-06-30 ASSUMED NAME CORP INITIAL FILING 1994-06-30
A836372-1 1982-01-28 ERRONEOUS ENTRY 1982-01-28
DP-10231 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A101536-3 1973-09-18 CERTIFICATE OF AMENDMENT 1973-09-18
596833-4 1967-01-10 CERTIFICATE OF INCORPORATION 1967-01-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3102875010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient C & A PAVEMENT MARKING, INC.
Recipient Name Raw C & A PAVEMENT MARKING, INC.
Recipient DUNS 053273772
Recipient Address 50 BENNINGTON DRIVE, ROCHESTER, MONROE, NEW YORK, 14616-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4214877306 2020-04-29 0219 PPP 50 Bennington Dr, Rochester, NY, 14616-4708
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92391
Loan Approval Amount (current) 92391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-4708
Project Congressional District NY-25
Number of Employees 8
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 93176.32
Forgiveness Paid Date 2021-03-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State