Search icon

THE CASWOOD GROUP, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of THE CASWOOD GROUP, INC., FLORIDA F12000001917 FLORIDA
Headquarter of THE CASWOOD GROUP, INC., Alabama 000-920-454 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D8G1RJQVUWN7 2025-01-03 811 AYRAULT RD STE 2, FAIRPORT, NY, 14450, 8964, USA 811 AYRAULT ROAD STE 2, FAIRPORT, NY, 14450, 8964, USA

Business Information

URL www.caswood.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-01-08
Initial Registration Date 2012-05-09
Entity Start Date 1996-03-14
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541690, 541870, 561312, 561320, 561330, 561422, 561499, 561920, 621511
Product and Service Codes 6505, Q401, Q802, R707

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MERCEDES CASAMAYOR
Role DIR. OF OPERATIONS
Address 811 AYRAULT ROAD STE 2, FAIRPORT, NY, 14450, 8964, USA
Government Business
Title PRIMARY POC
Name ISABEL CASAMAYOR
Role PRESIDENT, CEO
Address 811 AYRAULT ROAD STE 2, FAIRPORT, NY, 14450, 8964, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QYW8 Active Non-Manufacturer 2012-05-10 2024-03-12 2029-01-08 2025-01-03

Contact Information

POC ISABEL CASAMAYOR
Phone +1 585-425-0332
Fax +1 585-223-2601
Address 811 AYRAULT RD STE 2, FAIRPORT, NY, 14450 8964, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2023-03-31 2024-03-12 Address 811 AYRAULT RD., SUITE 2, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
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: Chief Executive Officer)
2000-03-31 2023-03-31 Address 811 AYRAULT RD., SUITE 2, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2000-03-31 2023-03-31 Address 811 AYRAULT RD., SUITE 2, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1998-03-23 2000-03-31 Address 17 COLUMBINE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1998-03-23 2000-03-31 Address 17 COLUMBINE CIRCLE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1998-03-23 2000-03-31 Address 17 COLUMBIA CIRCLE, 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
100331002346 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080331002800 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060330002784 2006-03-30 BIENNIAL STATEMENT 2006-03-01
020301002559 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000331002375 2000-03-31 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3999128305 2021-01-22 0219 PPS 811 Ayrault Rd Ste 2, Fairport, NY, 14450-8964
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192860
Loan Approval Amount (current) 192860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-8964
Project Congressional District NY-25
Number of Employees 13
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 193851.35
Forgiveness Paid Date 2021-08-06
9711647104 2020-04-15 0219 PPP 811 Ayrault Road Suite 2, Fairport, NY, 14450
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160977
Loan Approval Amount (current) 160977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 17
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 162013.6
Forgiveness Paid Date 2021-02-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1654760 THE CASWOOD GROUP, INC. - D8G1RJQVUWN7 811 AYRAULT RD STE 2, FAIRPORT, NY, 14450-8964
Capabilities Statement Link -
Phone Number 585-425-0332
Fax Number 585-223-2601
E-mail Address icasamayor@caswood.com
WWW Page www.caswood.com
E-Commerce Website -
Contact Person ISABEL CASAMAYOR
County Code (3 digit) 055
Congressional District 25
Metropolitan Statistical Area 6840
CAGE Code 6QYW8
Year Established 1996
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office BUFFALO DISTRICT OFFICE (SBA office code 0296)
Capabilities Narrative We offer innovative, field-based solutions to the healthcare industry. Our service includes: specialty sales teams, clinical educators, nurse staffing, COVID-19 testing services, pop-up clinics, recruiting healthcare professionals, sample management, compliance, materials distribution, convention and trade show staffing.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords contract sales, pharmaceutical sales, clinical educators, sample distribution, conventions, trade-shows, recruiting, medical liaisons, nurses, sales teams, sales representative, healthcare professionals, staffing, medical sales, inside sales, medical telesales, contract sales organization, sales, symposiums, pharma reps, pharmaceuticals rep, nurse staffing, COVID-19 Testing, pop-up clinics, medical staffing
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Isabel Casamayor
Role President, CEO
Name Mercedes Casamayor
Role Operations Manager
Name William Casamayor
Role (no title given)

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541870
NAICS Code's Description Advertising Material Distribution Services
Buy Green Yes
Code 561312
NAICS Code's Description Executive Search Services
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561330
NAICS Code's Description Professional Employer Organizations
Buy Green Yes
Code 561422
NAICS Code's Description Telemarketing Bureaus and Other contact Centers
Buy Green Yes
Code 561499
NAICS Code's Description All Other Business Support Services
Buy Green Yes
Code 561920
NAICS Code's Description Convention and Trade Show Organizers
Buy Green Yes
Code 621511
NAICS Code's Description Medical Laboratories
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State