Search icon

CASELJEN TRADING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASELJEN TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1994 (31 years ago)
Entity Number: 1810438
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 8A SOUTH MOGER AVE, 1430 BROADWAY STE 1208, MT. KISCO, NY, United States, 10598
Principal Address: 8A S. MOGER AVE, MT. KISCO, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8A SOUTH MOGER AVE, 1430 BROADWAY STE 1208, MT. KISCO, NY, United States, 10598

Chief Executive Officer

Name Role Address
BRIDGET KROWE Chief Executive Officer 648 CROTON HEIGHTS ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
133763751
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
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:

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 8A S. MOGER AVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-14 Address 648 CROTON HEIGHTS ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2010-04-26 2024-10-14 Address 8A SOUTH MOGER AVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
2000-04-19 2010-04-26 Address C/O HARVEY GORDON, 6 EAST 45TH ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-04-13 2024-10-14 Address 8A S. MOGER AVE, MT. KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241014000697 2024-10-14 BIENNIAL STATEMENT 2024-10-14
140421006111 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120601002795 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100426002522 2010-04-26 BIENNIAL STATEMENT 2010-04-01
080414002137 2008-04-14 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2022-01-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-12
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:
11710.00
Total Face Value Of Loan:
11710.00
Date:
2020-04-30
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:
14750.00
Total Face Value Of Loan:
14750.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14750
Current Approval Amount:
14750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14908.82
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11710
Current Approval Amount:
11710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11781.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State