Search icon

CASO REMODELING INC.

Headquarter

Company Details

Name: CASO REMODELING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1996 (29 years ago)
Entity Number: 2063755
ZIP code: 11749
County: Westchester
Place of Formation: New York
Address: 50 CORPORATE PLZ, Islandia, NY, United States, 11749
Principal Address: 132 HOBART AVE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CASO REMODELING INC., CONNECTICUT 2828654 CONNECTICUT
Headquarter of CASO REMODELING INC., CONNECTICUT 1161817 CONNECTICUT

Chief Executive Officer

Name Role Address
SAL CASO Chief Executive Officer 132 HOBART AVE, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
CASO REMODELING INC. DOS Process Agent 50 CORPORATE PLZ, Islandia, NY, United States, 11749

History

Start date End date Type Value
2023-07-19 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-19 Address 132 HOBART AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-07-19 Address 132 HOBART AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
1998-09-01 2023-07-19 Address 132 HOBART AVE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-09-09 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-09 2020-09-01 Address 132 HOBART AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719002324 2023-07-19 BIENNIAL STATEMENT 2022-09-01
200901060611 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180907006394 2018-09-07 BIENNIAL STATEMENT 2018-09-01
160907006005 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140905006002 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120911006505 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100913002078 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080825002235 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060821002563 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041019002335 2004-10-19 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339140816 0216000 2013-06-25 419 TARRYTOWN RD., WHITE PLAINS, NY, 10607
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-11-01
Case Closed 2014-01-24

Related Activity

Type Referral
Activity Nr 826168
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2013-12-02
Abatement Due Date 2013-12-12
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2013-12-24
Nr Instances 4
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary. The program shall enable each employee to recognize hazards related to ladders and stairways, and shall train each employee in the procedures to be followed to minimize these hazards: location: entire site on or about: 6/25/13 a) Employees were using ladders while engaged in commercial remodeling. The employees were not provided with ladder safety training.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1183357709 2020-05-01 0202 PPP 132 HOBART AVE, PORT CHESTER, NY, 10573
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31892
Loan Approval Amount (current) 31892
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 PORT CHESTER, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S 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 32267.92
Forgiveness Paid Date 2021-07-09
3126328405 2021-02-04 0202 PPS 132 Hobart Ave, Port Chester, NY, 10573-2741
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31892
Loan Approval Amount (current) 31892
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 Port Chester, WESTCHESTER, NY, 10573-2741
Project Congressional District NY-16
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32301.78
Forgiveness Paid Date 2022-05-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State