Search icon

CAFARELLA CONCRETE INC.

Company Details

Name: CAFARELLA CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 2008 (17 years ago)
Entity Number: 3629087
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 754 PARK PLACE, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW ACAFARELLAA Chief Executive Officer 754 PARK PLACE, NIAGARA FALLS, NY, United States, 14301

DOS Process Agent

Name Role Address
C/O JASON CATARELLA DOS Process Agent 754 PARK PLACE, NIAGARA FALLS, NY, United States, 14301

History

Start date End date Type Value
2014-04-14 2016-07-08 Address 2503 CAYUGA ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2014-04-14 2016-07-08 Address 2503 CAYUGA ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2010-05-06 2014-04-14 Address 1357 102ND ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2010-05-06 2014-04-14 Address 1357 102ND ST, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2010-05-06 2016-07-08 Address 727 MAIN ST, STE 200, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180202006200 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160708006587 2016-07-08 BIENNIAL STATEMENT 2016-02-01
140414002113 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120316002212 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100506002055 2010-05-06 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
20708.00
Total Face Value Of Loan:
20708.00
Date:
2020-05-28
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:
1000.00
Total Face Value Of Loan:
1000.00
Date:
2020-04-30
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:
21603.00
Total Face Value Of Loan:
21603.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21603
Current Approval Amount:
21603
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
21967.59
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20708
Current Approval Amount:
20708
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
20894.66

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-03-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
4
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State