Search icon

CALDWELL BENNETT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CALDWELL BENNETT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1983 (42 years ago)
Entity Number: 823065
ZIP code: 13424
County: Oneida
Place of Formation: New York
Address: 6152 COUNTY SEAT RD, ORISKANY, NY, United States, 13424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS BRAZINSKI Chief Executive Officer 6152 COUNTY SEAT RD, ORISKANY, NY, United States, 13424

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6152 COUNTY SEAT RD, ORISKANY, NY, United States, 13424

History

Start date End date Type Value
1999-02-11 2003-02-20 Address 216 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1999-02-11 2003-02-20 Address 216 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1997-04-08 1999-02-11 Address 222 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1997-04-08 2003-02-20 Address 216 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Service of Process)
1997-04-08 1999-02-11 Address 222 ERIE BLVD EAST, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130306002306 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110217002547 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090209002338 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070216002743 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050316002000 2005-03-16 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
492175.00
Total Face Value Of Loan:
492175.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-01
Type:
Referral
Address:
6152 COUNTY SEAT ROAD, ORISKANY, NY, 13424
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-10-24
Type:
Planned
Address:
6152 COUNTY SEAT ROAD, ORISKANY, NY, 13424
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-01-17
Type:
FollowUp
Address:
200 RAILROAD STREET, ROME, NY, 13440
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-10-08
Type:
FollowUp
Address:
200 RAILROAD STREET, ROME, NY, 13440
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1991-05-13
Type:
Planned
Address:
200 RAILROAD STREET, ROME, NY, 13440
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$492,175
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$492,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$495,613.48
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $492,171
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1993-03-29
Nature Of Judgment:
monetary award only
Jury Demand:
Missing

Parties

Party Role:
Plaintiff
Party Name:
CALDWELL BENNETT INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State