Search icon

CDA CONSTRUCTION, INC.

Headquarter

Company Details

Name: CDA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2011 (14 years ago)
Entity Number: 4115251
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 395 Rt 6N, Mahopac, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CDA CONSTRUCTION, INC., CONNECTICUT 1199399 CONNECTICUT

Chief Executive Officer

Name Role Address
STEPHEN RJ ROACH III Chief Executive Officer 395 RT 6N, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
CDA CONSTRUCTION, INC. DOS Process Agent 395 Rt 6N, Mahopac, NY, United States, 10541

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 395 RT 6N, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2022-03-02 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-03 2023-07-10 Address 395 ROUTE 6N, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2013-07-18 2023-07-10 Address 395 RT 6N, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2011-07-06 2020-08-03 Address 395 ROUTE 6N, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2011-07-06 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230710000622 2023-07-10 BIENNIAL STATEMENT 2023-07-01
220209001038 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200803062530 2020-08-03 BIENNIAL STATEMENT 2019-07-01
170703006080 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150803006043 2015-08-03 BIENNIAL STATEMENT 2015-07-01
130718006329 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110706000750 2011-07-06 CERTIFICATE OF INCORPORATION 2011-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6174658408 2021-02-10 0202 PPS 395 Route 6N, Mahopac, NY, 10541-4755
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mahopac, PUTNAM, NY, 10541-4755
Project Congressional District NY-17
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11285.75
Forgiveness Paid Date 2021-06-15
4822897109 2020-04-13 0202 PPP 395 ROUTE 6N, MAHOPAC, NY, 10541-4755
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAHOPAC, PUTNAM, NY, 10541-4755
Project Congressional District NY-17
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11269.96
Forgiveness Paid Date 2020-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State