Search icon

CASSANDRA, INC.

Company Details

Name: CASSANDRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1993 (32 years ago)
Entity Number: 1734377
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 71-50C AUSTIN STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 71-50C AUSTIN ST, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VASILIOS TERPSOPOULOS Chief Executive Officer 71-50C AUSTIN STREETREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-50C AUSTIN STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2005-08-17 2011-07-13 Address 71-50C AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1996-02-13 2011-07-13 Address 71-50 C AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1996-02-13 2011-07-13 Address 71-50 C AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1993-06-14 2005-08-17 Address 71-50 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190610060159 2019-06-10 BIENNIAL STATEMENT 2019-06-01
170609006013 2017-06-09 BIENNIAL STATEMENT 2017-06-01
150602007249 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130702006060 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110713002626 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090601002399 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070724002395 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050817002769 2005-08-17 BIENNIAL STATEMENT 2005-06-01
990709002389 1999-07-09 BIENNIAL STATEMENT 1999-06-01
970612002151 1997-06-12 BIENNIAL STATEMENT 1997-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-18 No data 7150 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-16 No data 7150 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-26 No data 7150 AUSTIN ST, Queens, FOREST HILLS, NY, 11375 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3901807402 2020-05-08 0202 PPP 71-50C AUSTIN STREET, FOREST HILLS, NY, 11375
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4292
Loan Approval Amount (current) 4292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4337.39
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State