Search icon

CARDOT CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARDOT CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2004 (21 years ago)
Entity Number: 3066764
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 279 FETZNER ROAD, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAN P CARDOT DOS Process Agent 279 FETZNER ROAD, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
ANDREW J CARDOT Chief Executive Officer 279 FETZNER ROAD, ROCHESTER, NY, United States, 14626

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAN CARDOT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1598993

Unique Entity ID

Unique Entity ID:
G9MAHCZADZ21
CAGE Code:
6L3D5
UEI Expiration Date:
2025-08-30

Business Information

Division Name:
CARDOT CONSTRUCTION INC
Division Number:
CARDOT CON
Activation Date:
2024-09-04
Initial Registration Date:
2011-11-14

Commercial and government entity program

CAGE number:
6L3D5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-04
CAGE Expiration:
2029-09-04
SAM Expiration:
2025-08-30

Contact Information

POC:
JAN P. CARDOT

History

Start date End date Type Value
2006-05-30 2010-06-29 Address 279 FETZNER RD, ROCHESTER, NY, 14626, 2245, USA (Type of address: Chief Executive Officer)
2006-05-30 2010-06-29 Address 279 FETZNER RD, ROCHESTER, NY, 14626, 2245, USA (Type of address: Principal Executive Office)
2006-05-30 2010-06-29 Address 279 FETZNER RD, ROCHESTER, NY, 14626, 2245, USA (Type of address: Service of Process)
2004-06-16 2006-05-30 Address ANDREW J CARDOT, 279 FETZNER ROAD, ROCHESTER, NY, 14626, 2245, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200608060203 2020-06-08 BIENNIAL STATEMENT 2020-06-01
140618006579 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120713002673 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100629002535 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080701002739 2008-07-01 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
25516.00
Total Face Value Of Loan:
25516.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,516
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,516
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,683.78
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,516

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 227-5619
Add Date:
2012-07-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
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