Search icon

CENTRAL NEW YORK CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRAL NEW YORK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1983 (42 years ago)
Entity Number: 855270
ZIP code: 13304
County: Oneida
Place of Formation: New York
Principal Address: 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304
Address: ATTN: KATRINA L. HANNA, 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: KATRINA L. HANNA, 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304

Chief Executive Officer

Name Role Address
KATRINA L. HANNA Chief Executive Officer 8228 STATE RT. 28, BARNEVELD, NY, United States, 13304

Unique Entity ID

CAGE Code:
0GCJ8
UEI Expiration Date:
2015-10-20

Business Information

Division Name:
CENTRAL NEW YORK CONSTRUCTION INC.
Activation Date:
2014-11-07
Initial Registration Date:
2014-10-20

Commercial and government entity program

CAGE number:
0GCJ8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
KATRINA L. HANNA

History

Start date End date Type Value
1993-02-16 1997-07-08 Address RR1 BOX 409 ROUTE 28, BARNEVELD, NY, 13304, USA (Type of address: Chief Executive Officer)
1993-02-16 1997-07-08 Address RR1 BOX 409 RT. 28, BARNEVELD, NY, 13304, USA (Type of address: Principal Executive Office)
1992-12-07 1997-07-08 Address ATTN: KATRINA L. HANNA, RR #1, BOX 409, ROUTE 28, BARNEVELD, NY, 13304, USA (Type of address: Service of Process)
1983-07-14 1992-12-07 Address 1 HOPPER ST., UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060742 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703007424 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150803008381 2015-08-03 BIENNIAL STATEMENT 2015-07-01
130715006072 2013-07-15 BIENNIAL STATEMENT 2013-07-01
110817002466 2011-08-17 BIENNIAL STATEMENT 2011-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
174000.00
Total Face Value Of Loan:
174000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-03
Type:
Referral
Address:
6272 CAVANAUGH RD, MARCY, NY, 13403
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-12-18
Type:
Planned
Address:
1531 ELIZABETHTOWN ROAD, ILION, NY, 13357
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$174,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,254.85
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $174,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 898-4632
Add Date:
2008-03-18
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State