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

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

Form 5500 Series

Employer Identification Number (EIN):
112303981
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 83 W NICHOLAI ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 83 W NICHOLAI ST, REAR BUILDING, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-04-09 Address 83 W NICHOLAI ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2023-07-10 Address 83 W NICHOLAI ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409001749 2025-04-09 BIENNIAL STATEMENT 2025-04-09
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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
41667.00
Total Face Value Of Loan:
41667.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41918.81
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42054.92

Date of last update: 18 Mar 2025

Sources: New York Secretary of State