Search icon

CAC CONTRACTING CORP.

Company Details

Name: CAC CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2002 (23 years ago)
Entity Number: 2746872
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: PO BOX 48, MATTITUCK, NY, United States, 11952
Principal Address: 8500 NASSAU PT RD, CUTCHOGUE, NY, United States, 11935

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAC CONTRACTING CORP. DOS Process Agent PO BOX 48, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
CHERYL A. CORAZZINI Chief Executive Officer PO BOX 48, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2024-08-20 2024-08-20 Address PO BOX 48, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-19 2024-08-20 Address PO BOX 48, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2004-03-19 2024-08-20 Address PO BOX 48, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2004-03-19 2014-03-19 Address 13105 MAIN RD / PO BOX 48, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2002-03-25 2004-03-19 Address POST OFFICE BOX 65, 13105 MAIN ROAD, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2002-03-25 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240820003210 2024-08-20 BIENNIAL STATEMENT 2024-08-20
180308006067 2018-03-08 BIENNIAL STATEMENT 2018-03-01
140319006197 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120427002364 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100408002147 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080310002907 2008-03-10 BIENNIAL STATEMENT 2008-03-01
040319002190 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020325000899 2002-03-25 CERTIFICATE OF INCORPORATION 2002-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4887647410 2020-05-11 0235 PPP 6245 Cox Lane, MATTITUCK, NY, 11952-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212800
Loan Approval Amount (current) 212800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214703.38
Forgiveness Paid Date 2021-04-01

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3321143 CAC CONTRACTING CORP - S2LGH8CLC6M1 8500 NASSAU POINT RD, CUTCHOGUE, NY, 11935-2716
Capabilities Statement Link -
Phone Number 631-734-5600
Fax Number -
E-mail Address cheryl@corazziniasphalt.com
WWW Page -
E-Commerce Website -
Contact Person CHERYL CORAZZINI
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 02S47
Year Established 2002
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State