Search icon

CASSATA REALTY GROUP, LTD.

Company Details

Name: CASSATA REALTY GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1986 (39 years ago)
Entity Number: 1121658
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 1111 ROUTE 110, SUITE 300, FARMINGDALE, NY, United States, 11735
Address: 1111 ROUTE 110, FARMINGDALE, NEW YORK, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASSATA REALTY GROUP, LTD. DOS Process Agent 1111 ROUTE 110, FARMINGDALE, NEW YORK, NY, United States, 11735

Chief Executive Officer

Name Role Address
R. CASSATA Chief Executive Officer 1111 ROUTE 110, SUITE 300, FARMINGDALE, NY, United States, 11735

Licenses

Number Type End date
31CA0838785 CORPORATE BROKER 2025-04-10
109919288 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2012-10-22 2018-10-15 Address 1111 ROUTE 110, SUITE 300, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2002-09-19 2012-10-22 Address 28 TREE HOLLOW COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)
2002-09-19 2012-10-22 Address 28 TREE HOLLOW COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2002-09-19 2012-10-22 Address 28 TREE HOLLOW COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2000-10-16 2002-09-19 Address 1111 ROUTE 110, SUITE 222, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181015006294 2018-10-15 BIENNIAL STATEMENT 2018-10-01
141202006992 2014-12-02 BIENNIAL STATEMENT 2014-10-01
121022002687 2012-10-22 BIENNIAL STATEMENT 2012-10-01
101007002520 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080924002265 2008-09-24 BIENNIAL STATEMENT 2008-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
16665.00
Total Face Value Of Loan:
16665.00
Date:
2020-05-26
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:
-10000.00
Total Face Value Of Loan:
16665.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26665
Current Approval Amount:
16665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16816.52
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16665
Current Approval Amount:
16665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16766.17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State