Search icon

CARDINALLI PAVING INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CARDINALLI PAVING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 2004 (21 years ago)
Entity Number: 3041242
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 123 SUMMIT AVENUE, MT VERNON, NY, United States, 10550
Principal Address: 123 SUMMIT AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SONIA DAVILA-BATISTA Chief Executive Officer 123 SUMMIT AVE, MT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
SONIA DAVILA-BATISTA DOS Process Agent 123 SUMMIT AVENUE, MT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
2752776
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 123 SUMMIT AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-24 2023-03-24 Address 123 SUMMIT AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2023-03-24 2024-04-15 Address 123 SUMMIT AVE, MT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415002476 2024-04-15 BIENNIAL STATEMENT 2024-04-15
230324000390 2023-03-24 BIENNIAL STATEMENT 2022-04-01
140415006047 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120529002675 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100420003367 2010-04-20 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
13750.00
Total Face Value Of Loan:
13750.00
Date:
2020-04-25
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

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14000
Current Approval Amount:
14000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14128.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13916.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 668-5064
Add Date:
2006-10-13
Operation Classification:
Auth. For Hire, Private(Property), SUPPLIES FOR WORK
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State