Search icon

CARDINAL FABRICATION, INC.

Company Details

Name: CARDINAL FABRICATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2010 (15 years ago)
Entity Number: 3914706
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 21 PIERCE CIRCLE, NEW HAMPTON, NY, United States, 10958

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
CARDINAL FABRICATION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 271945366 2017-05-26 CARDINAL FABRICATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 8453552215
Plan sponsor’s address 21 PIERCE CIRCLE, NEW HAMPTON, NY, 10958
CARDINAL FABRICATION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 271945366 2017-11-30 CARDINAL FABRICATION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 8453552215
Plan sponsor’s address 21 PIERCE CIRCLE, NEW HAMPTON, NY, 10958
CARDINAL FABRICATION, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 271945366 2016-10-02 CARDINAL FABRICATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423800
Sponsor’s telephone number 8453552215
Plan sponsor’s address 21 PIERCE CIRCLE, NEW HAMPTON, NY, 10958

DOS Process Agent

Name Role Address
ANNA DISIENO DOS Process Agent 21 PIERCE CIRCLE, NEW HAMPTON, NY, United States, 10958

Chief Executive Officer

Name Role Address
ANNA DISIENO Chief Executive Officer PO BOX 64, SLATE HILL, NY, United States, 10973

History

Start date End date Type Value
2010-02-19 2016-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-19 2014-04-08 Address 153 ROME SCHOOL ROAD, POST OFFICE BOX 105, JOHNSON, NY, 10933, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160414000646 2016-04-14 CERTIFICATE OF AMENDMENT 2016-04-14
140408002360 2014-04-08 BIENNIAL STATEMENT 2014-02-01
100219000401 2010-02-19 CERTIFICATE OF INCORPORATION 2010-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1599257304 2020-04-28 0202 PPP 153 Rome School Road, Johnson, NY, 10933
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116500
Loan Approval Amount (current) 116500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson, ORANGE, NY, 10933-0001
Project Congressional District NY-18
Number of Employees 10
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118188.45
Forgiveness Paid Date 2021-10-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State