Search icon

CATENARY CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CATENARY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2002 (23 years ago)
Entity Number: 2838262
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 112 HUDSON AVE, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CATENARY CONSTRUCTION CORP. DOS Process Agent 112 HUDSON AVE, ROCHESTER, NY, United States, 14605

Chief Executive Officer

Name Role Address
WILLIAM W FARMER III Chief Executive Officer 112 HUDSON AVE, ROCHESTER, NY, United States, 14605

Unique Entity ID

Unique Entity ID:
PMZAA3R2M2N3
CAGE Code:
67YG4
UEI Expiration Date:
2026-02-07

Business Information

Doing Business As:
CATENARY CONSTRUCTION CORP
Activation Date:
2025-02-11
Initial Registration Date:
2010-12-27

Commercial and government entity program

CAGE number:
67YG4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-11
SAM Expiration:
2026-02-07

Contact Information

POC:
ANTHONY N. POSELLA

Form 5500 Series

Employer Identification Number (EIN):
542129721
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-12 2023-04-12 Address 112 HUDSON AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2015-03-03 2023-04-12 Address 112 HUDSON AVE, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2015-03-03 2023-04-12 Address 112 HUDSON AVE, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2006-11-07 2015-03-03 Address 30 GLENN HOLLOW, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2006-11-07 2015-03-03 Address 30 GLENN HOLLOW, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230412002048 2023-04-12 BIENNIAL STATEMENT 2022-11-01
201109060166 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181107006686 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161128006302 2016-11-28 BIENNIAL STATEMENT 2016-11-01
150303007359 2015-03-03 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
666600.00
Total Face Value Of Loan:
666600.00
Date:
2020-04-07
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:
666600.00
Total Face Value Of Loan:
666600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-07-24
Type:
Prog Related
Address:
99 - 141 WEST MAIN STREET, ROCHESTER, NY, 14614
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-07-13
Type:
Planned
Address:
RT 30, CANANDAIGUA, NY, 14424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-07-15
Type:
Prog Related
Address:
390 SOUTH AVENUE, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-11-20
Type:
Planned
Address:
2 STRATHALLEN PARK, ROCHESTER, NY, 14607
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-29
Type:
Prog Related
Address:
33 LITCHFIELD STREET, ROCHESTER, NY, 14608
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$666,600
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$666,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$673,247.48
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $666,600

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 454-4182
Add Date:
2007-10-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State