Search icon

C.A. NORRIS, LLC

Headquarter

Company Details

Name: C.A. NORRIS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2004 (21 years ago)
Entity Number: 3014949
ZIP code: 14011
County: Wyoming
Place of Formation: New York
Address: PO BOX 275, ATTICA, NY, United States, 14011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 275, ATTICA, NY, United States, 14011

Links between entities

Type:
Headquarter of
Company Number:
1252314
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
593785107
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2006-02-27 2024-02-07 Address PO BOX 275, ATTICA, NY, 14011, USA (Type of address: Service of Process)
2004-02-19 2006-02-27 Address 28 EAST AVENUE, ATTICA, NY, 14011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207000626 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220728002227 2022-07-28 BIENNIAL STATEMENT 2022-02-01
200205060275 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180413006193 2018-04-13 BIENNIAL STATEMENT 2018-02-01
170816006214 2017-08-16 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
170400.00
Total Face Value Of Loan:
170400.00
Date:
2020-04-22
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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-12-03
Type:
Referral
Address:
299 SOUTH MAIN STREET, ELMIRA, NY, 14901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-07-17
Type:
Planned
Address:
6363 TRANSIT ROAD, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170400
Current Approval Amount:
170400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172094.53

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 591-3351
Add Date:
2005-12-01
Operation Classification:
Private(Property)
power Units:
9
Drivers:
9
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State