Search icon

CASSARA MANAGEMENT GROUP, INC.

Company Details

Name: CASSARA MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2000 (24 years ago)
Entity Number: 2567695
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: PO BOX 1500, WEBSTER, NY, United States, 14580
Principal Address: 532 WILLOWGATE DRIVE, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASSARA MANAGEMENT GROUP, INC. DOS Process Agent PO BOX 1500, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
ANTHONY J CASSARA Chief Executive Officer PO BOX 1500, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2024-03-01 2024-03-01 Address PO BOX 1500, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2018-12-31 2024-03-01 Address PO BOX 1500, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2018-12-31 2024-03-01 Address PO BOX 1500, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2014-11-17 2018-12-31 Address 125 CANAL LANDING BLVD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2006-10-16 2018-12-31 Address 125 CANAL LANDING BLVD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
2006-10-16 2018-12-31 Address 125 CANAL LANDING BLVD, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2006-10-16 2014-11-17 Address 125 CANAL LANING BLVD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2002-11-15 2006-10-16 Address 2440 RIDGEWAY AVE, STE 120, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2002-11-15 2006-10-16 Address 2440 RIDGEWAY AVE, STE 120, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2002-11-15 2006-10-16 Address 2440 RIDGEWAY AVE, STE 120, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301045140 2024-03-01 BIENNIAL STATEMENT 2024-03-01
181231006072 2018-12-31 BIENNIAL STATEMENT 2018-10-01
161129006134 2016-11-29 BIENNIAL STATEMENT 2016-10-01
141117006097 2014-11-17 BIENNIAL STATEMENT 2014-10-01
121018006169 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101118002208 2010-11-18 BIENNIAL STATEMENT 2010-10-01
081023002073 2008-10-23 BIENNIAL STATEMENT 2008-10-01
061016002103 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041122002008 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021115002644 2002-11-15 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3396458300 2021-01-22 0219 PPS 39 Whispering Winds Ln, Rochester, NY, 14626-3953
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85617.5
Loan Approval Amount (current) 85617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-3953
Project Congressional District NY-25
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85950.59
Forgiveness Paid Date 2021-06-28
5213567005 2020-04-05 0219 PPP 1500 po box 1500, WEBSTER, NY, 14580
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84700
Loan Approval Amount (current) 84700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85303.34
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State