Search icon

CASE AVENUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASE AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1992 (33 years ago)
Entity Number: 1612995
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 282 NORTH ST STE B, AUBURN, NY, United States, 13021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN M WEJKO DOS Process Agent 282 NORTH ST STE B, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
JOHN M WEJKO Chief Executive Officer 282 NORTH ST STE B, AUBURN, NY, United States, 13021

Form 5500 Series

Employer Identification Number (EIN):
161409706
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-15 2016-12-12 Address 282 NORTH ST STE B, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2000-03-03 2006-03-20 Address 97 BURTIS PT, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2000-03-03 2006-03-20 Address 97 BURTIS PT, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2000-03-03 2008-02-15 Address 97 BURTIS PT, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1998-02-20 2000-03-03 Address 5051 BURTIS PT, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200205060065 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180201006990 2018-02-01 BIENNIAL STATEMENT 2018-02-01
161212006216 2016-12-12 BIENNIAL STATEMENT 2016-02-01
140325002463 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120312002378 2012-03-12 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
9957.00
Total Face Value Of Loan:
9957.00
Date:
2020-05-13
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:
10545.00
Total Face Value Of Loan:
10545.00
Date:
2009-03-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9957
Current Approval Amount:
9957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10113.86
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10545
Current Approval Amount:
10545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10664.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State