Search icon

THE CASWOOD GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE CASWOOD GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1996 (29 years ago)
Entity Number: 2009815
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 811 AYRAULT RD., SUITE 2, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 811 AYRAULT RD., SUITE 2, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
ISABEL CASAMAYOR Chief Executive Officer 811 AYRAULT RD., SUITE 2, FAIRPORT, NY, United States, 14450

Links between entities

Type:
Headquarter of
Company Number:
F12000001917
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-920-454
State:
Alabama

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-223-2601
Contact Person:
ISABEL CASAMAYOR
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1654760

Unique Entity ID

Unique Entity ID:
D8G1RJQVUWN7
CAGE Code:
6QYW8
UEI Expiration Date:
2026-01-30

Business Information

Activation Date:
2025-02-03
Initial Registration Date:
2012-05-09

Commercial and government entity program

CAGE number:
6QYW8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-03
CAGE Expiration:
2030-02-03
SAM Expiration:
2026-01-30

Contact Information

POC:
ISABEL CASAMAYOR
Corporate URL:
www.caswood.com

Form 5500 Series

Employer Identification Number (EIN):
161497397
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 811 AYRAULT RD., SUITE 2, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-03-12 Address 811 AYRAULT RD., SUITE 2, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-03-12 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2023-03-31 2023-03-31 Address 811 AYRAULT RD., SUITE 2, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-03-31 2024-03-12 Address 811 AYRAULT RD., SUITE 2, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312002962 2024-03-12 BIENNIAL STATEMENT 2024-03-12
230331002250 2023-03-31 BIENNIAL STATEMENT 2022-03-01
160302006522 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140314006150 2014-03-14 BIENNIAL STATEMENT 2014-03-01
120418002224 2012-04-18 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
192860.00
Total Face Value Of Loan:
192860.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
94900.00
Total Face Value Of Loan:
94900.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
160977.00
Total Face Value Of Loan:
160977.00

Trademarks Section

Serial Number:
76268170
Mark:
CASWOOD
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2001-06-08
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CASWOOD

Goods And Services

For:
Business marketing and management services to the pharmaceutical industry, namely, recruiting and managing sales agents to promote the pharmaceutical products of others; tracking sales calls and tracking distribution of sample pharmaceutical products to healthcare professionals by such agents; manag...
First Use:
2001-04-26
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
77145853
Mark:
DIRECTEAMCSO
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2007-04-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DIRECTEAMCSO

Goods And Services

For:
Business marketing services
First Use:
2006-04-04
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$192,860
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,860
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$193,851.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $192,856
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$160,977
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,977
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,013.6
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $136,615
Utilities: $2,500
Mortgage Interest: $0
Rent: $6,712
Refinance EIDL: $0
Healthcare: $12500
Debt Interest: $2,650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State