Search icon

CARDET CONSTRUCTION CO., INC.

Company Details

Name: CARDET CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1973 (52 years ago)
Entity Number: 259567
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 83 W NICHOLAI ST, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDET CONSTRUCTION CO INC PROFIT SHARING PLAN 2010 112303981 2011-05-10 CARDET CONSTRUCTION CO INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-04-01
Business code 238300
Sponsor’s telephone number 5169385555
Plan sponsor’s mailing address 83 WEST NICHOLAI STREET, HICKSVILLE, NY, 11801
Plan sponsor’s address 83 WEST NICHOLAI STREET, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112303981
Plan administrator’s name CARDET CONSTRUCTION CO INC
Plan administrator’s address 83 WEST NICHOLAI STREET, HICKSVILLE, NY, 11801
Administrator’s telephone number 5169385555

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3

Signature of

Role Plan administrator
Date 2011-05-10
Name of individual signing CARUSO LAWRENCE
Valid signature Filed with authorized/valid electronic signature
CARDET CONSTRUCTION CO INC PROFIT SHARING PLAN 2009 112303981 2010-04-28 CARDET CONSTRUCTION CO INC 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1999-04-01
Business code 238300
Sponsor’s telephone number 5169385555
Plan sponsor’s mailing address 83 WEST NICHOLAI STREET, HICKSVILLE, NY, 11801
Plan sponsor’s address 83 WEST NICHOLAI STREET, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 112303981
Plan administrator’s name CARDET CONSTRUCTION CO INC
Plan administrator’s address 83 WEST NICHOLAI STREET, HICKSVILLE, NY, 11801
Administrator’s telephone number 5169385555

Number of participants as of the end of the plan year

Active participants 3
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-28
Name of individual signing CARUSO LAWRENCE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
LAWRENCE CARUSO Chief Executive Officer 83 W NICHOLAI ST, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
LAWRENCE CARUSO DOS Process Agent 83 W NICHOLAI ST, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 83 W NICHOLAI ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2021-08-31 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-25 2023-07-10 Address 83 W NICHOLAI ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1995-04-25 2023-07-10 Address 83 W NICHOLAI ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1973-04-23 2021-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-04-23 1995-04-25 Address 3091 TRINITY ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230710001212 2023-07-10 BIENNIAL STATEMENT 2023-04-01
130603002082 2013-06-03 BIENNIAL STATEMENT 2013-04-01
110512002868 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090408002889 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070509002810 2007-05-09 BIENNIAL STATEMENT 2007-04-01
050513002608 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030414002263 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010424002624 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990409002133 1999-04-09 BIENNIAL STATEMENT 1999-04-01
C268319-2 1998-12-28 ASSUMED NAME LLC INITIAL FILING 1998-12-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-06-03 No data SPRINGFIELD BOULEVARD, FROM STREET 51 AVENUE TO STREET 53 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-07 No data SPRINGFIELD BOULEVARD, FROM STREET 51 AVENUE TO STREET 53 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation to grade
2010-06-24 No data SPRINGFIELD BOULEVARD, FROM STREET 51 AVENUE TO STREET 53 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation test pits

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4201337102 2020-04-13 0235 PPP 83 W NICHOLAI ST, HICKSVILLE, NY, 11801
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42054.92
Forgiveness Paid Date 2021-03-23
9497868410 2021-02-17 0235 PPS 83 W Nicholai St, Hicksville, NY, 11801-3882
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-3882
Project Congressional District NY-03
Number of Employees 2
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41918.81
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State