Search icon

THE CASSAR LAW FIRM, P.C.

Company Details

Name: THE CASSAR LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 1997 (27 years ago)
Entity Number: 2209911
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 13 East Carver Street, Huntington, NY, United States, 11743
Principal Address: 13 EAST CARVER STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 East Carver Street, Huntington, NY, United States, 11743

Chief Executive Officer

Name Role Address
CHRISTOPHER J CASSAR Chief Executive Officer 13 EAST CARVER STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 13 EAST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2018-08-31 2024-05-23 Address 13 EAST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2018-08-31 2024-05-23 Address 13 EAST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2016-06-27 2018-08-31 Address 13 EAST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2001-11-29 2016-06-27 Address 24 EAST MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523001095 2024-05-23 BIENNIAL STATEMENT 2024-05-23
210825001593 2021-08-25 BIENNIAL STATEMENT 2021-08-25
180831002004 2018-08-31 BIENNIAL STATEMENT 2017-12-01
180824000367 2018-08-24 CERTIFICATE OF AMENDMENT 2018-08-24
160627000575 2016-06-27 CERTIFICATE OF CHANGE 2016-06-27

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
116707.00
Total Face Value Of Loan:
116707.00
Date:
2020-06-25
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:
150000.00
Total Face Value Of Loan:
1174500.00
Date:
2020-05-13
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:
102582.00
Total Face Value Of Loan:
102582.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116707
Current Approval Amount:
116707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117311.32
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102582
Current Approval Amount:
102582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103886.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State