Search icon

CARDINALE INDUSTRIES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: CARDINALE INDUSTRIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2010 (15 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

CAGE Code:
8JGM0
UEI Expiration Date:
2021-03-25

Business Information

Activation Date:
2020-04-09
Initial Registration Date:
2020-03-25

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

Jobs Reported:
12
Initial Approval Amount:
$131,587
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,256.17
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $131,587
Jobs Reported:
8
Initial Approval Amount:
$109,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,806.68
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $87,966
Rent: $21,934

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2015-08-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-09-28
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ELECTRICAL INDUSTRY BOARD OF N
Party Role:
Plaintiff
Party Name:
CARDINALE INDUSTRIES INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State