Search icon

C&D LAFACE CONSTRUCTION INC.

Company Details

Name: C&D LAFACE CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2006 (19 years ago)
Entity Number: 3333568
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 8531 oswego rd, BALDWINSVILLE, NY, United States, 13027
Principal Address: 8269 BREWERTON ROAD, SUITE B, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8531 oswego rd, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
CARMENA RACHETTA Chief Executive Officer 8531 OSWEGO ROAD SUITE A, CICERO, NY, United States, 13039

Form 5500 Series

Employer Identification Number (EIN):
841710225
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 8531 OSWEGO ROAD SUITE A, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address PO BOX 1011, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-09-18 Address PO BOX 1011, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2022-11-04 2022-11-04 Address PO BOX 1011, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2022-11-04 2024-09-18 Address 8531 oswego rd, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918003174 2024-09-18 BIENNIAL STATEMENT 2024-09-18
221104001511 2022-11-03 CERTIFICATE OF CHANGE BY ENTITY 2022-11-03
220119000898 2022-01-19 BIENNIAL STATEMENT 2022-01-19
160711002034 2016-07-11 BIENNIAL STATEMENT 2016-03-01
100329002084 2010-03-29 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
215237.00
Total Face Value Of Loan:
215237.00
Date:
2020-04-08
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:
219047.00
Total Face Value Of Loan:
219047.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-18
Type:
Planned
Address:
123 GREEN ST, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-11-05
Type:
Referral
Address:
TOWNSHIP BOULEVARD, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-03-31
Type:
Prog Related
Address:
HAMPTON INN 6377 COURT STREET ROAD, DE WITT, NY, 13214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-09-26
Type:
Planned
Address:
8770 DELL CENTER DRIVE, CLAY, NY, 13041
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-10
Type:
Prog Related
Address:
309 EDDY STREET, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219047
Current Approval Amount:
219047
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
221645.56
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215237
Current Approval Amount:
215237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
218102.9

Date of last update: 28 Mar 2025

Sources: New York Secretary of State