Search icon

C.A.S. OF BEMUS POINT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: C.A.S. OF BEMUS POINT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350330
ZIP code: 14712
County: Chautauqua
Place of Formation: New York
Address: 9 MAIN STREET / PO BOX 630, BEMUS POINT, NY, United States, 14712

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL SKILLMAN Chief Executive Officer 9 MAIN STREET / PO BOX 630, BEMUS POINT, NY, United States, 14712

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 MAIN STREET / PO BOX 630, BEMUS POINT, NY, United States, 14712

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 9 MAIN STREET / PO BOX 630, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-05-21 Address 9 MAIN STREET, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)
2011-03-04 2025-05-21 Address 9 MAIN STREET / PO BOX 630, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)
2011-03-04 2025-05-21 Address 9 MAIN STREET / PO BOX 630, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process)
2009-02-03 2011-03-04 Address 9 MAIN ST, PO BOX 630, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250521002587 2025-05-21 BIENNIAL STATEMENT 2025-05-21
110304002519 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090203003023 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070222002232 2007-02-22 BIENNIAL STATEMENT 2007-02-01
050309002628 2005-03-09 BIENNIAL STATEMENT 2005-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
50315.00
Total Face Value Of Loan:
50315.00
Date:
2020-05-25
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:
150000.00
Date:
2020-04-14
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:
50222.00
Total Face Value Of Loan:
50222.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50315
Current Approval Amount:
50315
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50547.97
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50222
Current Approval Amount:
50222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50622.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State