Search icon

CASEY'S ON WASHINGTON AVE., INC.

Company Details

Name: CASEY'S ON WASHINGTON AVE., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1994 (31 years ago)
Entity Number: 1859115
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 77 WASHINGTON AVE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES F CASEY JR DOS Process Agent 77 WASHINGTON AVE, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
JAMES F CASEY JR Chief Executive Officer 77 WASHINGTON AVE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
1996-10-16 2004-11-16 Address 77 WASHINGTON AVE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1996-10-16 2004-11-16 Address 906 ARNO DR, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
1996-10-16 2006-10-16 Address 906 ARNO DR, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
1994-10-12 1996-10-16 Address 906 ARNO DRIVE, CASTLETON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121025002101 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101029002536 2010-10-29 BIENNIAL STATEMENT 2010-10-01
080930003037 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061016002099 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041116002832 2004-11-16 BIENNIAL STATEMENT 2004-10-01
020918002111 2002-09-18 BIENNIAL STATEMENT 2002-10-01
000929002442 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981002002343 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961016002517 1996-10-16 BIENNIAL STATEMENT 1996-10-01
941012000426 1994-10-12 CERTIFICATE OF INCORPORATION 1994-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5010008302 2021-01-23 0248 PPS 77 Washington Ave, Rensselaer, NY, 12144-1551
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-1551
Project Congressional District NY-20
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141089.32
Forgiveness Paid Date 2021-11-10
7659797204 2020-04-28 0248 PPP 77 WASHINGTON AVE, RENSSELAER, NY, 12144
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RENSSELAER, RENSSELAER, NY, 12144-0001
Project Congressional District NY-20
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100898.63
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State