Search icon

CASELJEN TRADING, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASELJEN TRADING INC 401 K PROFIT SHARING PLAN TRUST 2015 133763751 2016-07-19 CASELJEN TRADING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-03
Business code 448310
Sponsor’s telephone number 9142412232
Plan sponsor’s address 8A SOUTH MOGER AVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing BRIDGET KROWE
CASELJEN TRADING INC 401 K PROFIT SHARING PLAN TRUST 2014 133763751 2016-07-19 CASELJEN TRADING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-03
Business code 448310
Sponsor’s telephone number 9142412232
Plan sponsor’s address 8A SOUTH MOGER AVE, MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing BRIDGET KROWE
401(K) PROFIT SHARING PLAN & TRUST 2014 133763751 2015-07-31 CASELJEN TRADING INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-03-03
Business code 448310
Sponsor’s telephone number 9142412232
Plan sponsor’s address 8A SOUTH MOGER AVE., MOUNT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing BRIDGET KROWE
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing BRIDGET KROWE
CASELJEN TRADING, INC 401K PROFIT SHARING PLAN & TRUST 2012 133763751 2013-06-13 CASELJEN TRADING, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448310
Sponsor’s telephone number 9142412232
Plan sponsor’s address 8A SOUTH MOGER AVENUE, MT KISCO, NY, 10549

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing BRIDGET KROWE
CASELJEN TRADING, INC 401K PROFIT SHARING PLAN & TRUST 2011 133763751 2012-07-17 CASELJEN TRADING, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448310
Sponsor’s telephone number 9142412232
Plan sponsor’s address 8A SOUTH MOGER AVENUE, MT KISCO, NY, 10549

Plan administrator’s name and address

Administrator’s EIN 133763751
Plan administrator’s name CASELJEN TRADING, INC
Plan administrator’s address 8A SOUTH MOGER AVENUE, MT KISCO, NY, 10549
Administrator’s telephone number 9142412232

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing BRIDGET KROWE
CASELJEN TRADING INC 401 K PROFIT SHARING PLAN TRUST 2010 133763751 2011-05-31 CASELJEN TRADING INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 448310
Sponsor’s telephone number 9142412232
Plan sponsor’s address 8 SOUTH MOGER AVE, MOUNT KISCO, NY, 10549

Plan administrator’s name and address

Administrator’s EIN 133763751
Plan administrator’s name CASELJEN TRADING INC
Plan administrator’s address 8 SOUTH MOGER AVE, MOUNT KISCO, NY, 10549
Administrator’s telephone number 9142412232

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing CASELJEN TRADING INC

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

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)
1998-04-13 2000-04-19 Address C/O BRIDGET KROWE, 8A S. MOGER AVE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1994-04-07 1998-04-13 Address 648 CROTON HEIGHTS ROAD, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1994-04-07 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
060414002290 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040409003081 2004-04-09 BIENNIAL STATEMENT 2004-04-01
020329002895 2002-03-29 BIENNIAL STATEMENT 2002-04-01
000419002419 2000-04-19 BIENNIAL STATEMENT 2000-04-01
980413002433 1998-04-13 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7191187300 2020-04-30 0202 PPP 8 South Moger Avenue, Mount Kisco, NY, 10549
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14750
Loan Approval Amount (current) 14750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14908.82
Forgiveness Paid Date 2021-06-02
8120668404 2021-02-12 0202 PPS 8 S Moger Ave, Mount Kisco, NY, 10549-2205
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11710
Loan Approval Amount (current) 11710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-2205
Project Congressional District NY-17
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11781.22
Forgiveness Paid Date 2021-09-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State