Search icon

CADCO SALES CORP.

Company Details

Name: CADCO SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 2013 (11 years ago)
Date of dissolution: 04 Dec 2023
Entity Number: 4501779
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 151 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-967-4162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
2008117-DCA Inactive Business 2014-05-14 2023-02-28

History

Start date End date Type Value
2023-09-29 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-07 2024-02-21 Address 151 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2013-12-17 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-17 2014-02-07 Address 385 POMPEY AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221000047 2023-12-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-04
140207000383 2014-02-07 CERTIFICATE OF CHANGE 2014-02-07
131217010012 2013-12-17 CERTIFICATE OF INCORPORATION 2013-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3264373 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264374 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
2935809 TRUSTFUNDHIC INVOICED 2018-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2935810 RENEWAL INVOICED 2018-11-28 100 Home Improvement Contractor License Renewal Fee
2564884 RENEWAL INVOICED 2017-03-01 100 Home Improvement Contractor License Renewal Fee
2555047 DCA-SUS CREDITED 2017-02-17 75 Suspense Account
2555025 PROCESSING INVOICED 2017-02-17 25 License Processing Fee
2528543 RENEWAL CREDITED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
2528542 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1921154 TRUSTFUNDHIC INVOICED 2014-12-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8017397205 2020-04-28 0202 PPP 151 Industrial Loop, Staten island, NY, 10309
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106200
Loan Approval Amount (current) 106200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106999.45
Forgiveness Paid Date 2021-02-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State