Search icon

PAUL CONTE CADILLAC, INC.

Company Details

Name: PAUL CONTE CADILLAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1979 (46 years ago)
Entity Number: 563280
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 169 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL CONTE CADILLAC, INC. DOS Process Agent 169 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
CAROLYN C SHEEHY Chief Executive Officer 169 W SUNRISE HWY, FREEPORT, NY, United States, 11520

Form 5500 Series

Employer Identification Number (EIN):
112497094
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-30 2019-06-05 Address 169 W SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2011-06-30 2016-01-29 Address 3 BARNES LN, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2008-01-14 2011-06-30 Address 169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2007-06-14 2008-01-14 Address 30 S OCEAN AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2005-08-09 2007-06-14 Address 555 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190605060857 2019-06-05 BIENNIAL STATEMENT 2019-06-01
20181029007 2018-10-29 ASSUMED NAME LLC INITIAL FILING 2018-10-29
170601007148 2017-06-01 BIENNIAL STATEMENT 2017-06-01
170208000154 2017-02-08 CERTIFICATE OF AMENDMENT 2017-02-08
160129006218 2016-01-29 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
751145.00
Total Face Value Of Loan:
751145.00
Date:
2020-04-11
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:
750606.98
Total Face Value Of Loan:
750606.98

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-04-19
Type:
Complaint
Address:
169 WEST SUNRISE HIGHWAY, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
750606.98
Current Approval Amount:
750606.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
758555.49
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
751145
Current Approval Amount:
751145
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
755684.42

Date of last update: 17 Mar 2025

Sources: New York Secretary of State