Search icon

CAINE MITTER & ASSOCIATES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: CAINE MITTER & ASSOCIATES INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1999 (26 years ago)
Entity Number: 2339917
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 60 Broad Street 34th Floor, Suite 3450, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
THOMAS CAINE Chief Executive Officer 325 RIVERSIDE DRIVE, APT # 131, NEW YORK, NY, United States, 10025

Form 5500 Series

Employer Identification Number (EIN):
043440964
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 325 RIVERSIDE DRIVE, APT # 131, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 43 SUMMER STREET, NORTHAMPTON, MA, 01060, USA (Type of address: Chief Executive Officer)
2021-01-07 2025-01-03 Address 43 SUMMER STREET, NORTHAMPTON, MA, 01060, USA (Type of address: Chief Executive Officer)
2019-11-27 2025-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-11-27 2025-01-03 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250103004155 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230119001575 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210107061519 2021-01-07 BIENNIAL STATEMENT 2021-01-01
SR-111524 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111525 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
340195.00
Total Face Value Of Loan:
340195.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State