Search icon

CASSESE & SONS CONSTRUCTION CORP.

Company Details

Name: CASSESE & SONS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1985 (40 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 1000110
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: 1001 EAST MAIN STREET PO BOX 7, SHRUB OAK, NY, United States, 10588
Principal Address: 1001 EAST MAIN STREET, SHRUB OAK, NY, United States, 10588

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASSESE & SONS CONSTRUCTION CORP. DOS Process Agent 1001 EAST MAIN STREET PO BOX 7, SHRUB OAK, NY, United States, 10588

Chief Executive Officer

Name Role Address
NUNZIO CASSESE Chief Executive Officer PO BOX 7, SHRUB OAK, NY, United States, 10588

History

Start date End date Type Value
2024-04-12 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-03 2024-04-25 Address 1001 EAST MAIN STREET PO BOX 7, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2019-05-15 2024-04-25 Address PO BOX 7, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2017-05-15 2019-05-15 Address 1001 EAST MAIN STREET PO BOX 7, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
2017-05-15 2021-05-03 Address 1001 EAST MAIN STREET PO BOX 7, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2017-05-15 2019-05-15 Address 1001 EAST MAIN STREET PO BOX 7, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2011-05-31 2017-05-15 Address 1001 MAIN STREET PO BOX 7, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)
2007-05-11 2017-05-15 Address 16 BONIEWOOD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2005-06-24 2007-05-11 Address 7 BASS RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2001-06-25 2011-05-31 Address 1001 MAIN ST / PO BOX 7, SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425000613 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
210503062818 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190515060162 2019-05-15 BIENNIAL STATEMENT 2019-05-01
170515006257 2017-05-15 BIENNIAL STATEMENT 2017-05-01
150511006141 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130510006375 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110531002758 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090507003092 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070511002607 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050624002624 2005-06-24 BIENNIAL STATEMENT 2005-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079677400 2020-05-05 0202 PPP 1001 EAST MAIN STREET, SHRUB OAK, NY, 10588
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105307
Loan Approval Amount (current) 105307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHRUB OAK, WESTCHESTER, NY, 10588-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106155.31
Forgiveness Paid Date 2021-02-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1133781 Intrastate Non-Hazmat 2021-02-25 15000 2020 3 4 Private(Property)
Legal Name CASSESE & SONS CONSTRUCTION CORP
DBA Name -
Physical Address 1001 EAST MAIN STREET, SHRUB OAK, NY, 10588, US
Mailing Address PO BOX 7, SHRUB OAK, NY, 10588, US
Phone (914) 245-4277
Fax (914) 245-4093
E-mail CASSESEANDSONS@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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