Search icon

ROBERT CASSIDY CORPORATION

Company Details

Name: ROBERT CASSIDY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1986 (39 years ago)
Entity Number: 1113544
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 43 HARRIET PLACE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT CASSIDY CORPORATION DOS Process Agent 43 HARRIET PLACE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
GERALD GREENSHER Chief Executive Officer 2490 KAYRON LANE, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2000-11-03 2021-06-16 Address 43 HARRIET PLACE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2000-11-03 2008-08-28 Address 891 OCEANFRONT / #2H, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-05-21 2000-11-03 Address PO BOX 248, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1993-05-21 2000-11-03 Address 43 HARRIET PLACE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1993-05-21 2000-11-03 Address 3418 THIRD STREET, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210616060164 2021-06-16 BIENNIAL STATEMENT 2020-09-01
161005007158 2016-10-05 BIENNIAL STATEMENT 2016-09-01
140924006306 2014-09-24 BIENNIAL STATEMENT 2014-09-01
120912006310 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100915002519 2010-09-15 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
124985.00
Total Face Value Of Loan:
124985.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
117507.00
Total Face Value Of Loan:
117507.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117507
Current Approval Amount:
117507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118463.44
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124985
Current Approval Amount:
124985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126063.55

Date of last update: 16 Mar 2025

Sources: New York Secretary of State