Search icon

CASSIN & CASSIN LLP

Company Details

Name: CASSIN & CASSIN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Dec 1995 (29 years ago)
Entity Number: 1980015
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 711 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O JOSEPH M. CASSIN DOS Process Agent 711 THIRD AVE, 20TH FLOOR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
161667764
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-02 2015-10-15 Address 711 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-10-20 2008-05-02 Address 711 THIRD AVE 20 FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-10-20 2008-05-02 Address 711 THIRD AVE 20 FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2000-11-06 2005-10-20 Address 300 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1995-12-08 2005-10-20 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210827001626 2021-08-27 FIVE YEAR STATEMENT 2021-08-27
151015002022 2015-10-15 FIVE YEAR STATEMENT 2015-12-01
101116002048 2010-11-16 FIVE YEAR STATEMENT 2010-12-01
080502000891 2008-05-02 CERTIFICATE OF AMENDMENT 2008-05-02
051020002724 2005-10-20 FIVE YEAR STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
1685100.00
Total Face Value Of Loan:
1685100.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1685100
Current Approval Amount:
1685100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
1701443.16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State