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

Links between entities

Type Company Name Company Number State
Headquarter of CUSATO MANAGEMENT CORP., CONNECTICUT 0673858 CONNECTICUT

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

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
000517000584 2000-05-17 CERTIFICATE OF INCORPORATION 2000-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2001098508 2021-02-19 0202 PPS 89 Boway Rd, South Salem, NY, 10590-1606
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89717
Loan Approval Amount (current) 89717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Salem, WESTCHESTER, NY, 10590-1606
Project Congressional District NY-17
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90232.32
Forgiveness Paid Date 2021-09-22
1188087710 2020-05-01 0202 PPP 89 BOWAY RD, SOUTH SALEM, NY, 10590
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106130
Loan Approval Amount (current) 106130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH SALEM, WESTCHESTER, NY, 10590-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107132.52
Forgiveness Paid Date 2021-04-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3782711 Interstate 2025-03-20 10000 2024 1 1 Private(Property)
Legal Name CUSATO MANAGEMENT CORP
DBA Name CMC
Physical Address 89 BOWAY RD, SOUTH SALEM, NY, 10590-1606, US
Mailing Address 89 BOWAY RD, SOUTH SALEM, NY, 10590-1606, US
Phone (914) 763-3632
Fax -
E-mail JOE@CUSATOMANAGEMENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State