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 (38 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: Principal Executive Office)
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: Service of Process)
2000-10-16 2002-09-19 Address 1111 ROUTE 110, SUITE 222, FARMINGDALE, NY, 11735, 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: Service of Process)
2000-10-16 2002-09-19 Address 1111 ROUTE 110, SUITE 222, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-10-21 2000-10-16 Address 200 W MAIN ST, STE 101, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1992-10-28 2000-10-16 Address 200 W. MAIN ST., SUITE 201, BABYLON, NY, 11702, USA (Type of address: Service of Process)
1992-10-28 1998-10-21 Address CASSATA REALTY GROUP, LTD, 200 W. MAIN STREET SUITE 101, BABYLON, NY, 11702, 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
060927002187 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041112002590 2004-11-12 BIENNIAL STATEMENT 2004-10-01
020919002518 2002-09-19 BIENNIAL STATEMENT 2002-10-01
001016002180 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981021002269 1998-10-21 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2841647710 2020-05-01 0235 PPP 1111 BROADHOLLOW RD STE 300, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16816.52
Forgiveness Paid Date 2021-04-01
9868428505 2021-03-12 0235 PPS 1111 Broadhollow Rd Ste 300, Farmingdale, NY, 11735-4800
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4800
Project Congressional District NY-02
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16766.17
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State