Search icon

CASAZZA CONSTRUCTION, INC.

Company Details

Name: CASAZZA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1975 (50 years ago)
Entity Number: 375767
ZIP code: 12567
County: Dutchess
Place of Formation: New York
Address: 209 N MAIN ST, PINE PLAINS, NY, United States, 12567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 209 N MAIN ST, PINE PLAINS, NY, United States, 12567

Chief Executive Officer

Name Role Address
EDWARD J CASAZZA JR Chief Executive Officer PO BOX 778, PINE PLAINS, NY, United States, 12567

History

Start date End date Type Value
1998-03-04 2002-05-07 Name CASAZZA-RODRIQUES CONSTRUCTION, INC.
1998-01-28 1999-08-09 Address 15 STISSING MT DR, PINE PLAINS, NY, 12567, USA (Type of address: Principal Executive Office)
1998-01-28 1999-08-09 Address 15 STISSING MT DR, PINE PLAINS, NY, 12567, USA (Type of address: Service of Process)
1998-01-28 1999-08-09 Address 15 STISSING MT DR, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
1993-09-30 1998-01-28 Address RD 1 BOX 306, 15 STISSING MOUNTAIN ROAD, PINE PLAINS, NY, 12567, USA (Type of address: Principal Executive Office)
1993-09-30 1998-01-28 Address STISSING MOUNTAIN ROAD, PINE PLAINS, NY, 12567, USA (Type of address: Service of Process)
1993-04-14 1993-09-30 Address RD 1 BOX 306, STISSING MOUNTAIN ROAD, PINE PLAINS, NY, 12567, USA (Type of address: Principal Executive Office)
1993-04-14 1998-01-28 Address RD 1 BOX 306, STISSING MOUNTAIN ROAD, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer)
1975-07-24 1993-09-30 Address STISSING MOUNTAIN RD., PINE PLAINS, NY, 12567, USA (Type of address: Service of Process)
1975-07-24 1998-03-04 Name CASAZZA CONSTRUCTION INC.

Filings

Filing Number Date Filed Type Effective Date
031107002526 2003-11-07 BIENNIAL STATEMENT 2003-07-01
020507000914 2002-05-07 CERTIFICATE OF AMENDMENT 2002-05-07
010712002849 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990809002368 1999-08-09 BIENNIAL STATEMENT 1999-07-01
980304000431 1998-03-04 CERTIFICATE OF AMENDMENT 1998-03-04
980128002900 1998-01-28 BIENNIAL STATEMENT 1997-07-01
930930002384 1993-09-30 BIENNIAL STATEMENT 1993-07-01
930414002270 1993-04-14 BIENNIAL STATEMENT 1992-07-01
A249198-6 1975-07-24 CERTIFICATE OF INCORPORATION 1975-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6694308107 2020-07-22 0202 PPP PO Box 778, PINE PLAINS, NY, 12567
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15463.38
Loan Approval Amount (current) 15463.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINE PLAINS, DUTCHESS, NY, 12567-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15589.63
Forgiveness Paid Date 2021-05-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1378804 Intrastate Non-Hazmat 2006-09-22 10000 2004 3 3 Private(Property)
Legal Name CASAZZA CONSTRUCTION INC
DBA Name -
Physical Address 209 N MAIN STREET, PINE PLAINS, NY, 12567, US
Mailing Address PO BOX 778, PINE PLAINS, NY, 12567, US
Phone (518) 398-6598
Fax (518) 398-5321
E-mail -

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: 18 Mar 2025

Sources: New York Secretary of State