Search icon

CAYLEY BARRETT ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CAYLEY BARRETT ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1993 (32 years ago)
Entity Number: 1724420
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 238 E GRAND ST, FLEETWOOD, NY, United States, 10552

Contact Details

Phone +1 914-330-5786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOY M LICHT DOS Process Agent 238 E GRAND ST, FLEETWOOD, NY, United States, 10552

Chief Executive Officer

Name Role Address
JOY M LICHT Chief Executive Officer 238 E GRAND ST, FLEETWOOD, NY, United States, 10552

Form 5500 Series

Employer Identification Number (EIN):
133714004
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2087786-DCA Inactive Business 2019-06-28 2021-02-28
1191883-DCA Inactive Business 2005-03-28 2019-02-28

History

Start date End date Type Value
1995-09-15 1999-05-12 Address 238 E GRAND ST, FLEETWOOD, NY, 10552, USA (Type of address: Chief Executive Officer)
1995-09-15 1999-05-12 Address 238 E GRAND ST, FLEETWOOD, NY, 10552, USA (Type of address: Principal Executive Office)
1995-09-15 1999-05-12 Address 238 E GRAND ST, FLEETWOOD, NY, 10552, USA (Type of address: Service of Process)
1993-05-06 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-06 1995-09-15 Address 238 EAST GRAND STREET, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110608002598 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090507002793 2009-05-07 BIENNIAL STATEMENT 2009-05-01
070516002422 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050811002260 2005-08-11 BIENNIAL STATEMENT 2005-05-01
030429002781 2003-04-29 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3052148 FINGERPRINT CREDITED 2019-06-28 75 Fingerprint Fee
3052146 TRUSTFUNDHIC INVOICED 2019-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3052085 LICENSE INVOICED 2019-06-28 100 Home Improvement Contractor License Fee
3035527 DCA-SUS CREDITED 2019-05-15 75 Suspense Account
3035505 PROCESSING INVOICED 2019-05-15 25 License Processing Fee
3016764 RENEWAL CREDITED 2019-04-11 100 Home Improvement Contractor License Renewal Fee
3016763 TRUSTFUNDHIC INVOICED 2019-04-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2542946 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
2529853 DCA-SUS CREDITED 2017-01-10 75 Suspense Account
2529851 PROCESSING CREDITED 2017-01-10 25 License Processing Fee

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
1500.00
Total Face Value Of Loan:
1500.00
Date:
2020-05-11
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1500
Current Approval Amount:
1500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1516.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State