Search icon

CUSATO MANAGEMENT CORP.

Headquarter

Company Details

Name: CUSATO MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2000 (25 years ago)
Entity Number: 2511178
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 89 BOWAY ROAD, SOUTH SALEM, NY, United States, 10590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH CUSATO Chief Executive Officer 89 BOWAY ROAD, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
JOSEPH CUSATO DOS Process Agent 89 BOWAY ROAD, SOUTH SALEM, NY, United States, 10590

Links between entities

Type:
Headquarter of
Company Number:
0673858
State:
CONNECTICUT

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 89 BOWAY ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-05-02 Address 89 BOWAY ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2020-07-08 2024-05-02 Address 89 BOWAY ROAD, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2000-05-17 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-17 2020-07-08 Address 155 N. MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502003197 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220512002515 2022-05-12 BIENNIAL STATEMENT 2022-05-01
200708060560 2020-07-08 BIENNIAL STATEMENT 2020-05-01
110615000348 2011-06-15 ANNULMENT OF DISSOLUTION 2011-06-15
DP-1644599 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
89717.00
Total Face Value Of Loan:
89717.00
Date:
2020-05-02
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:
106130.00
Total Face Value Of Loan:
106130.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89717
Current Approval Amount:
89717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90232.32
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106130
Current Approval Amount:
106130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107132.52

Motor Carrier Census

DBA Name:
CMC
Carrier Operation:
Interstate
Add Date:
2021-12-15
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State