Search icon

CASSESE & SONS CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
105307.00
Total Face Value Of Loan:
105307.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105307
Current Approval Amount:
105307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106155.31

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 245-4093
Add Date:
2003-05-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
4
Inspections:
0
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