Search icon

CAC CONTRACTING CORP.

Company claim

Is this your business?

Get access!

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CHERYL CORAZZINI
User ID:
P3321143

Unique Entity ID

Unique Entity ID:
S2LGH8CLC6M1
CAGE Code:
02S47
UEI Expiration Date:
2026-07-29

Business Information

Activation Date:
2025-07-31
Initial Registration Date:
2024-09-13

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
212800.00
Total Face Value Of Loan:
212800.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$212,800
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$214,703.38
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $170,400
Rent: $42,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State