Search icon

CASSWAY CONTRACTING CORP.

Company Details

Name: CASSWAY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2004 (21 years ago)
Entity Number: 3106207
ZIP code: 10703
County: Queens
Place of Formation: New York
Address: 771 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASSWAY CONTRACTING CORP 401(K) PLAN 2023 201675072 2024-07-24 CASSWAY CONTRACTING CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2122168000
Plan sponsor’s DBA name CH 7 BANKRUPTCY TTE, TARTER KRINSKY & DROGIN
Plan sponsor’s address 1350 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing DEBORAH PIAZZA
CASSWAY CONTRACTING CORP 401(K) PLAN 2023 201675072 2024-07-16 CASSWAY CONTRACTING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2122168000
Plan sponsor’s DBA name CH 7 BANKRUPTCY TTE, TARTER KRINSKY & DROGIN
Plan sponsor’s address 1350 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing DEBORAH PIAZZA
CASSWAY CONTRACTING CORP 401(K) PLAN 2022 201675072 2024-07-24 CASSWAY CONTRACTING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2122168000
Plan sponsor’s DBA name CH 7 BANKRUPTCY TTE, TARTER KRINSKY & DROGIN
Plan sponsor’s address 1350 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing DEBORAH PIAZZA
CASSWAY CONTRACTING CORP 401(K) PLAN 2021 201675072 2024-07-16 CASSWAY CONTRACTING CORP 5
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2122168000
Plan sponsor’s DBA name CH 7 BANKRUPTCY TTE TARTER KRINSKY & DROGIN
Plan sponsor’s address 1350 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing DEBORAH PIAZZA
CASSWAY CONTRACTING CORP 401(K) PLAN 2021 201675072 2024-07-24 CASSWAY CONTRACTING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 2122168000
Plan sponsor’s DBA name CH 7 BANKRUPTCY TTE TARTER KRINSKY & DROGIN
Plan sponsor’s address 1350 BROADWAY, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing DEBORAH PIAZZA
CASSWAY CONTRACTING CORP 401(K) PLAN 2020 201675072 2021-10-27 CASSWAY CONTRACTING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 9147512900
Plan sponsor’s address 771 NEPPERHAN AVE, YONKERS, NY, 107032313
CASSWAY CONTRACTING CORP 401(K) PLAN 2019 201675072 2020-10-15 CASSWAY CONTRACTING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 9147512900
Plan sponsor’s address 771 NEPPERHAN AVE, YONKERS, NY, 107032313
CASSWAY CONTRACTING CORP 401(K) PLAN 2018 201675072 2019-07-30 CASSWAY CONTRACTING CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 9147512900
Plan sponsor’s address 771 NEPPERHAN AVE, YONKERS, NY, 107032313

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing JAMES CASSIDY
CASSWAY CONTRACTING CORP 401(K) PLAN 2017 201675072 2018-07-26 CASSWAY CONTRACTING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 9147512900
Plan sponsor’s address 771 NEPPERHAN AVE, YONKERS, NY, 107032313

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing JAMES CASSIDY
CASSWAY CONTRACTING CORP 401(K) PLAN 2016 201675072 2017-09-28 CASSWAY CONTRACTING CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 238900
Sponsor’s telephone number 9147512900
Plan sponsor’s address 771 NEPPERHAN AVE, YONKERS, NY, 107032313

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing JAMES CASSIDY

DOS Process Agent

Name Role Address
JAMES CASSIDY DOS Process Agent 771 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
JAMES CASSIDY Chief Executive Officer 771 NEPPERHAN AVE, YONKERS, NY, United States, 10703

History

Start date End date Type Value
2023-07-07 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-02 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-30 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-14 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2022-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2022-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-06 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121114006167 2012-11-14 BIENNIAL STATEMENT 2012-09-01
101025002626 2010-10-25 BIENNIAL STATEMENT 2010-09-01
060920002916 2006-09-20 BIENNIAL STATEMENT 2006-09-01
040924000440 2004-09-24 CERTIFICATE OF INCORPORATION 2004-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340183391 0215000 2015-01-15 480 MAIN ST, ROOSEVELT ISLAND, NY, 10044
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2015-01-15
Emphasis N: CTARGET, P: CTARGET
Case Closed 2015-07-22

Related Activity

Type Inspection
Activity Nr 1018335
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2015-01-26
Current Penalty 4500.0
Initial Penalty 4500.0
Final Order 2015-05-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.304(d): Portable, power-driven circular saw(s) were not equipped with a guard above and below the base plate or shoe: a) 3N: On or about January 15, 2015 An employee used a unguarded table saw to cut baseboards.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2015-01-26
Current Penalty 3600.0
Initial Penalty 4500.0
Final Order 2015-05-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. a) 17D Kitchen: On or about January 15, 2015 An employee used a Hilti SD 4500 which was plugged in by extension cord. The extension cord was not protected by GFI.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2015-01-26
Current Penalty 0.0
Initial Penalty 3600.0
Final Order 2015-05-08
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) 17F: On or about January 15, 2015 An employee used a drywall screw-gun which was plugged in by extension cord. The extension cord was missing the ground pin.
307637900 0215600 2009-07-16 10-17 JACKSON AVE, LONG ISLAND CITY, NY, 11101
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2009-07-16
Case Closed 2009-11-04

Related Activity

Type Complaint
Activity Nr 205905599
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2009-10-20
Abatement Due Date 2009-10-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
311632152 0215000 2007-12-27 50 W 15TH ST, NEW YORK, NY, 10011
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-01-04
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-03-19

Related Activity

Type Referral
Activity Nr 202648564
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2008-02-25
Abatement Due Date 2008-03-04
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2008-02-25
Abatement Due Date 2008-03-04
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6496918406 2021-02-10 0202 PPP 771 Nepperhan Ave, Yonkers, NY, 10703-2313
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 930215
Loan Approval Amount (current) 930215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10703-2313
Project Congressional District NY-16
Number of Employees 65
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 940033.94
Forgiveness Paid Date 2022-03-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2253197 Intrastate Non-Hazmat 2021-07-30 86731 2020 1 1 Private(Property)
Legal Name CASSWAY CONTRACTING CORP
DBA Name -
Physical Address 771 NEPPERHAN AVE, YONKERS, NY, 10703, US
Mailing Address 771 NEPPERHAN AVE, YONKERS, NY, 10703, US
Phone (914) 751-2900
Fax -
E-mail BERNADETTE@CASSWAYCONTRACTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State