Search icon

C.A.S. OF BEMUS POINT INC.

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
2009-02-03 2011-03-04 Address 9 MAIN ST, PO BOX 630, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)
2009-02-03 2011-03-04 Address 9 MAIN ST, PO BOX 630, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office)
2009-02-03 2011-03-04 Address 9 MAIN STREET, PO BOX 630, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process)
2001-02-28 2009-02-03 Address 9 MAIN ST, BEMUS POINT, NY, 14712, USA (Type of address: Chief Executive Officer)
2001-02-28 2009-02-03 Address 9 MAIN ST, BEMUS POINT, NY, 14712, USA (Type of address: Principal Executive Office)
1999-02-26 2009-02-03 Address 9 MAIN STREET, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
030203002670 2003-02-03 BIENNIAL STATEMENT 2003-02-01
010228002090 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990226000167 1999-02-26 CERTIFICATE OF INCORPORATION 1999-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3452468505 2021-02-24 0296 PPS 9 Main St, Bemus Point, NY, 14712-9301
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50315
Loan Approval Amount (current) 50315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bemus Point, CHAUTAUQUA, NY, 14712-9301
Project Congressional District NY-23
Number of Employees 9
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50547.97
Forgiveness Paid Date 2021-08-18
5824827108 2020-04-14 0296 PPP 9 Main Street, BEMUS POINT, NY, 14712-9301
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50222
Loan Approval Amount (current) 50222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEMUS POINT, CHAUTAUQUA, NY, 14712-9301
Project Congressional District NY-23
Number of Employees 7
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50622.4
Forgiveness Paid Date 2021-02-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State