Search icon

CASANDRA PROPERTIES INC.

Company Details

Name: CASANDRA PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1993 (32 years ago)
Entity Number: 1719677
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 1911 RICHMOND AVENUE,, SUITE 200, STATEN ISLAND, NY, United States, 10314
Principal Address: 1911 RICHMOND AVE SUITE 200, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASANDRA PROPERTIES INC. DOS Process Agent 1911 RICHMOND AVENUE,, SUITE 200, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
JAMES PRENDAMANO Chief Executive Officer 1911 RICHMOND AVE SUITE 200, STATEN ISLAND, NY, United States, 10314

Licenses

Number Type End date
31ZA0818722 CORPORATE BROKER 2025-02-17
109919248 REAL ESTATE PRINCIPAL OFFICE No data
10401358595 REAL ESTATE SALESPERSON 2025-11-02

History

Start date End date Type Value
2017-08-15 2021-04-09 Address 1911 RICHMOND AVENUE,, SUITE 200, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2009-08-21 2019-04-26 Address 136 CENTRAL AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2009-08-21 2019-04-26 Address 136 CENTRAL AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2009-08-21 2017-08-15 Address 136 CENTRAL AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2005-07-08 2009-08-21 Address 2071 CLOVE RD, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210409060102 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190426060059 2019-04-26 BIENNIAL STATEMENT 2019-04-01
170815000321 2017-08-15 CERTIFICATE OF CHANGE 2017-08-15
161223006071 2016-12-23 BIENNIAL STATEMENT 2015-04-01
130426006187 2013-04-26 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
14410.97
Total Face Value Of Loan:
14410.97
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
15015.25
Total Face Value Of Loan:
15015.25

Trademarks Section

Serial Number:
97376640
Mark:
CP CASANDRA PROPERTIES INC.
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-04-22
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
CP CASANDRA PROPERTIES INC.

Goods And Services

For:
Real estate agency services, namely, commercial real estate agency services and leasing of real estate in the nature of retail building leasing
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14410.97
Current Approval Amount:
14410.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
14510.46
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15015.25
Current Approval Amount:
15015.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
15144.01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State