Search icon

CAYSEA CONTRACTING CORP.

Company Details

Name: CAYSEA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2010 (15 years ago)
Entity Number: 3896320
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 65 ALLENDALE ROAD, WEST SENECA, NY, United States, 14224
Principal Address: 65 ALLENDALE RD, WEST SENECA, NY, United States, 14224

Contact Details

Phone +1 716-677-4858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E7TJGWBRMSB6 2024-03-06 65 ALLENDALE RD, WEST SENECA, NY, 14224, 3901, USA 65 ALLENDALE RD, WEST SENECA, NY, 14224, 3901, USA

Business Information

Doing Business As CAYSEA CONTRACTING CORP
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-03-09
Initial Registration Date 2011-05-02
Entity Start Date 2010-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238310, 238320, 238350, 238390, 238990, 561621, 562910

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMY M JERGE
Role PRESIDENT
Address 65 ALLENDALE RD, WEST SENECA, NY, 14224, 3901, USA
Government Business
Title PRIMARY POC
Name AMY M JERGE
Role PRESIDENT
Address 65 ALLENDALE RD, WEST SENECA, NY, 14224, 3901, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6DDR2 Active Non-Manufacturer 2011-05-11 2024-08-06 2029-08-06 2025-08-05

Contact Information

POC AMY M. JERGE
Phone +1 716-677-4858
Fax +1 716-677-4868
Address 65 ALLENDALE RD, WEST SENECA, NY, 14224 3901, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
AMY M JERGE Chief Executive Officer 65 ALLENDALE RD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 ALLENDALE ROAD, WEST SENECA, NY, United States, 14224

Licenses

Number Status Type Date End date Address
23-6UFFK-SHMO Active Mold Remediation Contractor License (SH126) 2023-07-13 2025-07-31 65 Allendale Rd., West Seneca, NY, 14224

History

Start date End date Type Value
2021-09-08 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-06 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120316002547 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100106000875 2010-01-06 CERTIFICATE OF INCORPORATION 2010-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1174807308 2020-04-28 0296 PPP 65 Allendale Rd, BUFFALO, NY, 14224
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185400
Loan Approval Amount (current) 185400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 37
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186735.9
Forgiveness Paid Date 2021-01-20
2954198502 2021-02-22 0296 PPS 65 Allendale Rd, West Seneca, NY, 14224-3901
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192470
Loan Approval Amount (current) 192470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-3901
Project Congressional District NY-23
Number of Employees 25
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194879.83
Forgiveness Paid Date 2022-05-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1522041 CAYSEA CONTRACTING CORP. CAYSEA CONTRACTING CORP E7TJGWBRMSB6 65 ALLENDALE RD, WEST SENECA, NY, 14224-3901
Capabilities Statement Link -
Phone Number 716-677-4858
Fax Number 716-677-4868
E-mail Address amyj@cayseacorp.com
WWW Page -
E-Commerce Website -
Contact Person AMY JERGE
County Code (3 digit) 029
Congressional District 23
Metropolitan Statistical Area 1280
CAGE Code 6DDR2
Year Established 2010
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative General Contractor - Self Performs demolition, abatement, and most finish work
Special Equipment/Materials Environmental Remediation Contractor
Business Type Percentages Construction (100 %)
Keywords Gen Contracting Asbestos Mold Lead Paint Abatemnt
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Amy Jerge
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $1,000,000
Description Construction Bonding Level (aggregate)
Level $3,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes] (4)
Buy Green Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $22.00m Small Business Size Standard: [Yes]Special 750 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Asbestos Lead and Mold Abatement Services
Contract 36C24418D0106
Start 2018-12-11
End 2023-12-11
Value $275,000/year
Contact Jeffrey Zbezinski
Phone 724-282-5581

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400609 Employee Retirement Income Security Act (ERISA) 2014-07-29 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-07-29
Termination Date 2015-05-07
Date Issue Joined 2014-08-27
Section 1132
Status Terminated

Parties

Name LABORERS' INTERNATIONAL,
Role Plaintiff
Name CAYSEA CONTRACTING CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State