Search icon

CAMBRIA CONTRACTING INC.

Headquarter

Company Details

Name: CAMBRIA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215726
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5105 LOCKPORT RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CAMBRIA CONTRACTING INC., FLORIDA F08000001327 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAMBRIA CONTRACTING, INC. 401(K) PLAN 2023 161542768 2024-10-15 CAMBRIA CONTRACTING, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 238900
Sponsor’s telephone number 7166256690
Plan sponsor’s address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094
CAMBRIA CONTRACTING, INC. 401(K) PLAN 2022 161542768 2023-10-16 CAMBRIA CONTRACTING, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 238900
Sponsor’s telephone number 7166256690
Plan sponsor’s address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JANE BARONE
CAMBRIA CONTRACTING, INC. 401(K) PLAN 2021 161542768 2022-07-13 CAMBRIA CONTRACTING, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 238900
Sponsor’s telephone number 7166256690
Plan sponsor’s address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing FRAN BARONE
CAMBRIA CONTRACTING, INC. 401(K) PLAN 2020 161542768 2021-07-27 CAMBRIA CONTRACTING, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 238900
Sponsor’s telephone number 7166256690
Plan sponsor’s address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing FRAN BARONE
CAMBRIA CONTRACTING, INC. 401(K) PLAN 2019 161542768 2020-09-30 CAMBRIA CONTRACTING, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 238900
Sponsor’s telephone number 7166256690
Plan sponsor’s address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing FRAN BARONE
CAMBRIA CONTRACTING, INC. 401(K) PLAN 2018 161542768 2019-10-04 CAMBRIA CONTRACTING, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 238900
Sponsor’s telephone number 7166256690
Plan sponsor’s address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing TRICIA BARONE
CAMBRIA CONTRACTING, INC. 401(K) PLAN 2017 161542768 2018-07-09 CAMBRIA CONTRACTING, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 238900
Sponsor’s telephone number 7166256690
Plan sponsor’s address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing TRICIA BARONE
CAMBRIA CONTRACTING, INC. 401(K) PLAN 2016 161542768 2017-10-12 CAMBRIA CONTRACTING, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 238900
Sponsor’s telephone number 7166256690
Plan sponsor’s address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing TRICIA BARONE
CAMBRIA CONTRACTING, INC. 401(K) PLAN 2015 161542768 2016-09-27 CAMBRIA CONTRACTING, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 238900
Sponsor’s telephone number 7166256690
Plan sponsor’s address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing TRICIA BARONE
CAMBRIA CONTRACTING, INC. 401(K) PLAN 2014 161542768 2015-09-16 CAMBRIA CONTRACTING, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 238900
Sponsor’s telephone number 7166256690
Plan sponsor’s address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2015-09-16
Name of individual signing TRICIA BARONE

DOS Process Agent

Name Role Address
CAMBRIA CONTRACTING INC. DOS Process Agent 5105 LOCKPORT RD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
FRANCIS V BARONE JR Chief Executive Officer 5105 LOCKPORT RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 5105 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2022-04-18 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-02 2024-06-13 Address 5105 LOCKPORT RD, LOCKPORT, NY, 14094, 9239, USA (Type of address: Service of Process)
2003-05-06 2024-06-13 Address 5105 LOCKPORT RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2003-04-16 2018-02-02 Address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2000-02-08 2003-05-06 Address P.O BOX 62, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2000-02-08 2003-05-06 Address 5045 LOCKPORT RD, SUITE 1B, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1998-01-08 2003-04-16 Address P.O. BOX 62, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1998-01-08 2022-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240613003477 2024-06-13 BIENNIAL STATEMENT 2024-06-13
200210060258 2020-02-10 BIENNIAL STATEMENT 2020-01-01
180202006466 2018-02-02 BIENNIAL STATEMENT 2018-01-01
160120006217 2016-01-20 BIENNIAL STATEMENT 2016-01-01
140121006181 2014-01-21 BIENNIAL STATEMENT 2014-01-01
120302002561 2012-03-02 BIENNIAL STATEMENT 2012-01-01
100309002683 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080204002018 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060216002624 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040120002479 2004-01-20 BIENNIAL STATEMENT 2004-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310753272 0215800 2008-01-24 DESTINY USA, 9495 CAROUSEL DRIVE, SYRACUSE, NY, 13290
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-24
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-01-24
311614168 0213600 2007-11-30 5220 CAMP ROAD, HAMBURG, NY, 14075
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-12-04
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-12-04

Related Activity

Type Complaint
Activity Nr 206231219
Safety Yes
Health Yes
310578133 0213600 2006-12-13 5220 CAMP ROAD, HAMBURG, NY, 14075
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 2006-12-13

Related Activity

Type Complaint
Activity Nr 204903801
Health Yes
310025457 0213600 2006-07-11 GALLERIA MALL, CHEEKTOWAGA, NY, 14225
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-08-11
Case Closed 2006-09-12

Related Activity

Type Complaint
Activity Nr 204902266
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2006-08-16
Abatement Due Date 2006-08-21
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 D15 II
Issuance Date 2006-08-16
Abatement Due Date 2006-08-21
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 2006-08-16
Abatement Due Date 2006-08-21
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260854 D
Issuance Date 2006-08-16
Abatement Due Date 2006-08-21
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260859 E
Issuance Date 2006-08-16
Abatement Due Date 2006-08-21
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
304568124 0213600 2000-07-11 FREDERICK DOUGLAS TOWERS-BUILDING 210, BUFFALO, NY, 14204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-07-11
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-08-03

Related Activity

Type Complaint
Activity Nr 202830758
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-07-13
Abatement Due Date 2001-07-11
Current Penalty 300.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8691627204 2020-04-28 0296 PPP 5105 Lockport Rd,, LOCKPORT, NY, 14094-9239
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235600
Loan Approval Amount (current) 235600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-9239
Project Congressional District NY-26
Number of Employees 15
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 238291.65
Forgiveness Paid Date 2021-06-30
3237568508 2021-02-23 0296 PPS 5105 Lockport Rd, Lockport, NY, 14094-9239
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-9239
Project Congressional District NY-26
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88202.4
Forgiveness Paid Date 2022-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1099120 Interstate 2024-08-28 62058 2023 4 2 Private(Property)
Legal Name CAMBRIA CONTRACTING INC
DBA Name -
Physical Address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094, US
Mailing Address 5105 LOCKPORT ROAD, LOCKPORT, NY, 14094, US
Phone (716) 625-6690
Fax (716) 625-6693
E-mail DAVID@CAMBRIACONTRACTING.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 0
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 0
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 0
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 SPWA090851
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-06-11
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 KNNW
License plate of the main unit 10708JV
License state of the main unit NY
Vehicle Identification Number of the main unit 1NKDXUEX25J089466
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
Unique report number of the inspection SP3T200121
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
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 TRUCK TRACTOR
Description of the make of the main unit KW
License plate of the main unit 30633PF
License state of the main unit NY
Vehicle Identification Number of the main unit 1XKDDB0X94J397095
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TALB
License plate of the secondary unit AK38986
License state of the secondary unit NY
Vehicle Identification Number of the secondary unit 40FSK5646Y1019455
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

Crashes

Unique state report number for the incident PA404466700X
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-05-16
State abbreviation PA
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 1
The vehicle involved in the accident was towed from the scene Y
Description of the access control No Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 1XKDDB0X94J397095
Vehicle license number 30633PF
Vehicle license state NY
The severity weight that is assigned to the incident 2
The time weight that is assigned to the incident 2
Sequence number 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000431 Employee Retirement Income Security Act (ERISA) 2020-04-14 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 2700000
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2020-04-14
Termination Date 1900-01-01
Section 1001
Status Pending

Parties

Name UPSTATE NEW YORK ENGINE,
Role Plaintiff
Name CAMBRIA CONTRACTING INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State