Search icon

CARDINALE INDUSTRIES INCORPORATED

Company Details

Name: CARDINALE INDUSTRIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2010 (14 years ago)
Entity Number: 4034747
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787
Principal Address: 21 REDLEAF LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK L. DEBENEDITTIS, ESQ. DOS Process Agent 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
CHRISTOPHER CARDINALE Chief Executive Officer 21 REDLEAF LANE, COMMACK, NY, United States, 11725

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Y4CZKK598KP3
CAGE Code:
9GM31
UEI Expiration Date:
2024-01-31

Business Information

Activation Date:
2023-02-28
Initial Registration Date:
2023-01-31

History

Start date End date Type Value
2023-10-19 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2023-10-19 Address 21 REDLEAF LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 140 WICKS RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2012-12-31 2023-10-19 Address 140 WICKS RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2010-12-24 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231019003405 2023-10-19 BIENNIAL STATEMENT 2022-12-01
161216006299 2016-12-16 BIENNIAL STATEMENT 2016-12-01
141211006904 2014-12-11 BIENNIAL STATEMENT 2014-12-01
121231006275 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101224000048 2010-12-24 CERTIFICATE OF INCORPORATION 2010-12-24

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:
131587.00
Total Face Value Of Loan:
131587.00
Date:
2020-04-22
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
109900.00
Total Face Value Of Loan:
109900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109900
Current Approval Amount:
109900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110806.68

Date of last update: 27 Mar 2025

Sources: New York Secretary of State