Search icon

NORTHERN CABLE CONSTRUCTION, INC.

Company Details

Name: NORTHERN CABLE CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 2010 (14 years ago)
Date of dissolution: 08 Jul 2024
Entity Number: 4028630
ZIP code: 13416
County: Lewis
Place of Formation: New York
Address: C/O RICHARD S. GOLDSMITH, PO BOX 36, Newport, NY, United States, 13416
Principal Address: 5638 LONG POINT RD, BRANTINGHAM, NY, United States, 13312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RICHARD S. GOLDSMITH Agent 5638 LONG POINT RD., BRANTINGHAM, NY, 13312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RICHARD S. GOLDSMITH, PO BOX 36, Newport, NY, United States, 13416

Chief Executive Officer

Name Role Address
RICHARD GOLDSMITH Chief Executive Officer PO BOX 364, NEWPORT, NY, United States, 13416

History

Start date End date Type Value
2024-10-09 2024-10-09 Address PO BOX 6, GLENFIELD, NY, 13343, USA (Type of address: Chief Executive Officer)
2015-01-22 2024-10-09 Address PO BOX 6, GLENFIELD, NY, 13343, USA (Type of address: Chief Executive Officer)
2011-02-23 2024-10-09 Address 5638 LONG POINT RD., BRANTINGHAM, NY, 13312, USA (Type of address: Registered Agent)
2011-02-23 2024-10-09 Address C/O RICHARD S. GOLDSMITH, PO BOX 6, GLENFIELD, NY, 13343, USA (Type of address: Service of Process)
2010-12-09 2011-02-23 Address 158 RESERVOIR RD., NEWPORT, NY, 13416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009000818 2024-07-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-08
220214001740 2022-02-14 BIENNIAL STATEMENT 2022-02-14
161229006250 2016-12-29 BIENNIAL STATEMENT 2016-12-01
150122006590 2015-01-22 BIENNIAL STATEMENT 2014-12-01
110223000439 2011-02-23 CERTIFICATE OF CHANGE 2011-02-23

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
42451.00
Total Face Value Of Loan:
42451.00
Date:
2020-05-21
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:
44464.00
Total Face Value Of Loan:
44464.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44464
Current Approval Amount:
44464
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45268.01
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42451
Current Approval Amount:
42451
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42854.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State