Search icon

NATIONAL CABLE CRAFT CORP.

Company Details

Name: NATIONAL CABLE CRAFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1982 (43 years ago)
Entity Number: 770929
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 204 FRONT ST, Vestal, NY, United States, 13850
Principal Address: 204 FRONT STREET, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 204 FRONT ST, Vestal, NY, United States, 13850

Chief Executive Officer

Name Role Address
CLARK G COOK Chief Executive Officer 204 FRONT STREET, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 204 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2010-06-09 2025-01-15 Address 204 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2010-06-09 2025-01-15 Address 204 FRONT STREET, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1996-05-22 2010-06-09 Address 204 FRONT ST, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1992-11-18 2010-06-09 Address 204 FRONT ST., VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
1992-11-18 2010-06-09 Address 204 FRONT ST., VESTAL, NY, 13850, USA (Type of address: Principal Executive Office)
1988-12-19 1996-05-22 Address 204 FRONT ST, VESTAL, NY, 13850, USA (Type of address: Service of Process)
1982-05-19 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-05-19 1988-12-19 Address 820 ANNABELL ST., P.O. BOX 64, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115001459 2025-01-15 BIENNIAL STATEMENT 2025-01-15
220512000514 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200504060875 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007146 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006321 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006851 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120619002340 2012-06-19 BIENNIAL STATEMENT 2012-05-01
100609002119 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080602002955 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060509002871 2006-05-09 BIENNIAL STATEMENT 2006-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4763828508 2021-02-26 0248 PPS 204 Front St, Vestal, NY, 13850
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157000
Loan Approval Amount (current) 157000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850
Project Congressional District NY-22
Number of Employees 15
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158151.33
Forgiveness Paid Date 2021-11-24
9669517106 2020-04-15 0248 PPP 204 FRONT ST., VESTAL, NY, 13850-1514
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157000
Loan Approval Amount (current) 157000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-1514
Project Congressional District NY-19
Number of Employees 13
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 158033.58
Forgiveness Paid Date 2020-12-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
967379 Interstate 2023-09-01 68132 2022 12 12 Private(Property)
Legal Name NATIONAL CABLE CRAFT CORP
DBA Name -
Physical Address 204 FRONT ST, VESTAL, NY, 13850, US
Mailing Address 204 FRONT ST, VESTAL, NY, 13850, US
Phone (607) 748-5214
Fax (607) 748-5596
E-mail NATLCABLE@STNY.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 10
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State