Search icon

CAZAM CORPORATION

Company Details

Name: CAZAM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2000 (25 years ago)
Entity Number: 2528933
ZIP code: 11590
County: Nassau
Place of Formation: New York
Principal Address: 120 MAGNOLIA AVE, WESTBURY, NY, United States, 11590
Address: 120 MAGOLIA AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER TANTILLO Chief Executive Officer FURNITURE MEDIC, 120 MAGNOLIA AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
FURNITURE MEDIC DOS Process Agent 120 MAGOLIA AVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2004-04-26 2024-09-16 Address 187 WOLF RD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2002-07-15 2024-09-16 Address FURNITURE MEDIC, 120 MAGNOLIA AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2002-07-15 2024-09-16 Address 120 MAGOLIA AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2000-07-07 2004-04-26 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2000-07-07 2002-07-15 Address 40 COLVIN AVENUE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916001810 2024-09-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-09-13
120710006275 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100806002576 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080728002816 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060712002779 2006-07-12 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
98048.00
Total Face Value Of Loan:
98048.00
Date:
2020-10-16
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:
2020-04-29
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:
102200.00
Total Face Value Of Loan:
102200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102200
Current Approval Amount:
102200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103062.4
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98048
Current Approval Amount:
98048
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98660.46

Date of last update: 30 Mar 2025

Sources: New York Secretary of State