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

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

Links between entities

Type:
Headquarter of
Company Number:
F08000001327
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161542768
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
87500.00
Total Face Value Of Loan:
87500.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
59300.00
Total Face Value Of Loan:
59300.00
Date:
2020-05-03
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:
235600.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
235600.00
Total Face Value Of Loan:
235600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-24
Type:
Prog Related
Address:
DESTINY USA, 9495 CAROUSEL DRIVE, SYRACUSE, NY, 13290
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-11-30
Type:
Complaint
Address:
5220 CAMP ROAD, HAMBURG, NY, 14075
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-12-13
Type:
Complaint
Address:
5220 CAMP ROAD, HAMBURG, NY, 14075
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2006-07-11
Type:
Complaint
Address:
GALLERIA MALL, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-07-11
Type:
Complaint
Address:
FREDERICK DOUGLAS TOWERS-BUILDING 210, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
235600
Current Approval Amount:
235600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
238291.65
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88202.4

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 625-6693
Add Date:
2003-02-21
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-04-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State