Search icon

CADY CONSTRUCTION, INC.

Company Details

Name: CADY CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2001 (24 years ago)
Entity Number: 2588982
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 1728 DUBLIN RD., PENFIELD, NY, NY, United States, 14526
Principal Address: 1728 DUBLIN RD., PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CADY CONSTRUCTION, INC. DOS Process Agent 1728 DUBLIN RD., PENFIELD, NY, NY, United States, 14526

Chief Executive Officer

Name Role Address
JEFFREY R CADY Chief Executive Officer 1728 DUBLIN RD., PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2015-01-02 2021-01-04 Address 1728 DUBLIN RD., PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2003-01-07 2015-01-02 Address 35 HILLTOP DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2003-01-07 2015-01-02 Address 35 HILLTOP DR, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2003-01-07 2015-01-02 Address 35 HILLTOP DR, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2001-01-02 2003-01-07 Address 35 HILL TOP DRIVE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104063536 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107061150 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170104006478 2017-01-04 BIENNIAL STATEMENT 2017-01-01
150102006257 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130114006202 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110228002871 2011-02-28 BIENNIAL STATEMENT 2011-01-01
090102003175 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070110002639 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050202002724 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030107002794 2003-01-07 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8092927307 2020-05-01 0219 PPP 1728 Dublin Rd, Penfield, NY, 14526
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5668.12
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State