Search icon

CASARP, INC.

Company Details

Name: CASARP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1989 (36 years ago)
Entity Number: 1387014
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 26 S HIGHLAND AVE, OSSINING, NY, United States, 10562
Principal Address: 26 SOUTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO ARPAIA Chief Executive Officer 26 SOUTH HIGHLAND AVENUE, OSSINING, NY, United States, 10562

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 S HIGHLAND AVE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1989-09-25 2003-12-18 Address 26 SOUTH HIGHLAND, AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070917002593 2007-09-17 BIENNIAL STATEMENT 2007-09-01
031218002283 2003-12-18 BIENNIAL STATEMENT 2003-09-01
010925002841 2001-09-25 BIENNIAL STATEMENT 2001-09-01
970930002441 1997-09-30 BIENNIAL STATEMENT 1997-09-01
950620002007 1995-06-20 BIENNIAL STATEMENT 1993-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
24810.00
Total Face Value Of Loan:
24810.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24810
Current Approval Amount:
24810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25074.64

Date of last update: 16 Mar 2025

Sources: New York Secretary of State