Search icon

THE CAYRE GROUP LTD.

Company Details

Name: THE CAYRE GROUP LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1996 (29 years ago)
Entity Number: 2060924
ZIP code: 10018
County: New York
Place of Formation: New Jersey
Principal Address: 16 EAST 40TH ST, NEW YORK, NY, United States, 10016
Address: 1407 BROADWAY, 41ST FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, 41ST FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
STANLEY CAYSET Chief Executive Officer 16 EAST 40TH ST, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133556315
Plan Year:
2023
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
1997-03-31 2005-12-19 Address 16 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-08-28 1997-03-31 Address GOODTIMES HOME VIDEO CORP., 16 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051219000327 2005-12-19 CERTIFICATE OF AMENDMENT 2005-12-19
051219000473 2005-12-19 CERTIFICATE OF CHANGE 2005-12-19
980813002787 1998-08-13 BIENNIAL STATEMENT 1998-08-01
970331000817 1997-03-31 CERTIFICATE OF MERGER 1997-03-31
960828000013 1996-08-28 APPLICATION OF AUTHORITY 1996-08-28

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
950000.00
Total Face Value Of Loan:
950000.00
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:
1200000.00
Total Face Value Of Loan:
1200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-12-14
Type:
Other-L
Address:
1407 BROADWAY STE 4103, NEW YORK, NY, 10018
Safety Health:
Health
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
950000
Current Approval Amount:
950000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
955884.72
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1200000
Current Approval Amount:
1200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1210133.33

Court Cases

Court Case Summary

Filing Date:
2016-04-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PHOENIX WAREHOUSE OF CALIFORNI
Party Role:
Plaintiff
Party Name:
THE CAYRE GROUP LTD.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State