Search icon

CAYNE INDUSTRIAL SALES CORP.

Company Details

Name: CAYNE INDUSTRIAL SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1990 (35 years ago)
Entity Number: 1479348
ZIP code: 10994
County: Suffolk
Place of Formation: New York
Address: 16 RICHARD DR, PO BOX 700, WEST NYACK, NY, United States, 10994
Principal Address: 16 RICHARD DR, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRIS CAYNE Chief Executive Officer 16 RICHARD DR, WEST NYACK, NY, United States, 10994

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 RICHARD DR, PO BOX 700, WEST NYACK, NY, United States, 10994

History

Start date End date Type Value
1993-10-06 2012-10-15 Address 103 WOOD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-10-06 2012-10-15 Address 103 WOOD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-10-06 2012-10-15 Address 103 WOOD LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1990-10-04 1993-10-06 Address 103 WOODS LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121015002431 2012-10-15 BIENNIAL STATEMENT 2012-10-01
080926002557 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060928002706 2006-09-28 BIENNIAL STATEMENT 2006-10-01
041105002541 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020920002381 2002-09-20 BIENNIAL STATEMENT 2002-10-01
000927002626 2000-09-27 BIENNIAL STATEMENT 2000-10-01
981002002537 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961029002343 1996-10-29 BIENNIAL STATEMENT 1996-10-01
931006002357 1993-10-06 BIENNIAL STATEMENT 1993-10-01
901004000168 1990-10-04 CERTIFICATE OF INCORPORATION 1990-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5997528509 2021-03-02 0202 PPS 16 Richard Dr, West Nyack, NY, 10994-2813
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
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 West Nyack, ROCKLAND, NY, 10994-2813
Project Congressional District NY-17
Number of Employees 1
NAICS code 423440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16340.24
Forgiveness Paid Date 2021-09-24
2211627710 2020-05-01 0202 PPP 16 RICHARD DR, WEST NYACK, NY, 10994
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17240
Loan Approval Amount (current) 17240
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 WEST NYACK, ROCKLAND, NY, 10994-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17391.12
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State