Search icon

CAF WORLDWIDE INC.

Company Details

Name: CAF WORLDWIDE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1995 (29 years ago)
Entity Number: 1972066
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 100 Jericho Quadrangle ste 233, Ste 233, Jericho, NY, United States, 11753

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
CAF WORLDWIDE, INC. 401(K) PS PLAN 2023 113294587 2024-10-07 CAF WORLDWIDE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 484120
Sponsor’s telephone number 5164443700
Plan sponsor’s address 100 JERICHO QUADRANGLE, SUITE 233, JERICHO, NY, 11753

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing ELIZABETH BARRY
Valid signature Filed with authorized/valid electronic signature
CAF WORLDWIDE, INC. 401(K) PS PLAN 2022 113294587 2023-07-26 CAF WORLDWIDE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 484120
Sponsor’s telephone number 5164443700
Plan sponsor’s address 100 JERICHO QUADRANGLE, SUITE 233, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing ELIZABETH BARRY
CAF WORLDWIDE, INC. 401(K) PS PLAN 2021 113294587 2022-05-12 CAF WORLDWIDE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 484120
Sponsor’s telephone number 5164443700
Plan sponsor’s address 1981 MARCUS AVE, SUITE 240, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing ELIZABETH BARRY
CAF WORLDWIDE, INC. 401(K) PS PLAN 2020 113294587 2021-04-28 CAF WORLDWIDE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 484120
Sponsor’s telephone number 5164443700
Plan sponsor’s address 1981 MARCUS AVE, SUITE 240, LAKE SUCCESS, NY, 11042

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing ELIZABETH BARRY
CAF WORLDWIDE, INC. 401(K) PS PLAN 2019 113294587 2020-06-12 CAF WORLDWIDE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 484120
Sponsor’s telephone number 5164443700
Plan sponsor’s address 1981 MARCUS AVE, SUITE 240, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing ELIZABETH BARRY
CAF WORLDWIDE, INC. 401(K) PS PLAN 2018 113294587 2019-07-12 CAF WORLDWIDE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 484120
Sponsor’s telephone number 7189785858
Plan sponsor’s address 1981 MARCUS AVE, SUITE 240, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing ELIZABETH BARRY
CAF WORLDWIDE, INC. 401(K) PS PLAN 2017 113294587 2018-04-13 CAF WORLDWIDE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 484120
Sponsor’s telephone number 7189785858
Plan sponsor’s address 1981 MARCUS AVE, SUITE 240, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2018-04-13
Name of individual signing ELIZABETH BARRY
CAF WORLDWIDE, INC. 401(K) PS PLAN 2016 113294587 2017-06-06 CAF WORLDWIDE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 484120
Sponsor’s telephone number 7189785858
Plan sponsor’s address 1981 MARCUS AVE, SUITE 240, NEW HYDE PARK, NY, 11042

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing ELIZABETH BARRY
CAF WORLDWIDE, INC. 401(K) PS PLAN 2015 113294587 2016-08-04 CAF WORLDWIDE, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 484120
Sponsor’s telephone number 7189785858
Plan sponsor’s address 154-09 146TH AVENUE, JAMAICA, NY, 11434

Signature of

Role Plan administrator
Date 2016-08-04
Name of individual signing JOSEPH F. BARRY

DOS Process Agent

Name Role Address
JOSEPH BARRY DOS Process Agent 100 Jericho Quadrangle ste 233, Ste 233, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
JOSEPH F. BARRY III Chief Executive Officer 100 JERICHO QUADRANGLE STE 233, STE 233, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 100 JERICHO QUADRANGLE STE 233, STE 233, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 154-09 146TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 1981 MARCUS AVE, STE 240, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2023-02-28 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-24 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-19 2023-11-01 Address 154-09 146TH AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2001-11-19 2023-11-01 Address 154-09 146TH AVE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1995-11-08 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-08 2001-11-19 Address 145-64 155TH STREET, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039851 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220324001670 2022-03-24 BIENNIAL STATEMENT 2021-11-01
011119002405 2001-11-19 BIENNIAL STATEMENT 2001-11-01
970911000402 1997-09-11 CERTIFICATE OF AMENDMENT 1997-09-11
951108000602 1995-11-08 CERTIFICATE OF INCORPORATION 1995-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2588007701 2020-05-01 0235 PPP 1981 MARCUS AVE STE 240, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118282
Loan Approval Amount (current) 118282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119544.2
Forgiveness Paid Date 2021-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106228 Marine Contract Actions 2021-07-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 51000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-07-21
Termination Date 2021-10-01
Section 3070
Sub Section 1
Status Terminated

Parties

Name INDEMNITY INSURANCE COMPANY OF
Role Plaintiff
Name CAF WORLDWIDE INC.
Role Defendant
1606229 Marine Contract Actions 2016-08-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 216000
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-05
Termination Date 2017-10-20
Date Issue Joined 2017-01-04
Pretrial Conference Date 2017-04-28
Section 3070
Sub Section 1
Status Terminated

Parties

Name FEDERAL INSURANCE COMPANY
Role Plaintiff
Name CAF WORLDWIDE INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State