Search icon

CARDAMONE HOME BUILDERS, INC.

Company Details

Name: CARDAMONE HOME BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1978 (47 years ago)
Entity Number: 509337
ZIP code: 14845
County: Tompkins
Place of Formation: New York
Address: 26 ROYAL CREST, HORSEHEADS, NY, United States, 14845
Principal Address: 26 Royal Crest Road, Horseheads, NY, United States, 14845

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 ROYAL CREST, HORSEHEADS, NY, United States, 14845

Chief Executive Officer

Name Role Address
SCOTT CARDAMONE Chief Executive Officer 26 ROYAL CREST ROAD, HORESHEADS, NY, United States, 14845

Form 5500 Series

Employer Identification Number (EIN):
161114543
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 165 REACH RUN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 26 ROYAL CREST ROAD, HORESHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-04-10 Address 26 ROYAL CREST ROAD, HORESHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-04-10 2023-04-10 Address 165 REACH RUN RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212003209 2025-02-12 BIENNIAL STATEMENT 2025-02-12
230410001942 2023-04-10 BIENNIAL STATEMENT 2022-09-01
220520000901 2022-05-18 RESTATED CERTIFICATE 2022-05-18
210603000527 2021-06-03 CERTIFICATE OF AMENDMENT 2021-06-03
200901061646 2020-09-01 BIENNIAL STATEMENT 2020-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-04-29
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:
52408.00
Total Face Value Of Loan:
52408.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52408
Current Approval Amount:
52408
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
52854.92
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
52500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
52870.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-05-07
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State