Search icon

CAF USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAF USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2000 (25 years ago)
Entity Number: 2574222
ZIP code: 12207
County: Chemung
Place of Formation: Delaware
Principal Address: 1401 K STREET NW SUITE 1003, WASHINGTON, DC, United States, 20005
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JAVIER MARTINEZ OJINAGA Chief Executive Officer JOSE ORTEGA Y GASSET, 29 5TH FLOOR, MADRID, Spain, 28006

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
522125544
Plan Year:
2012
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
79
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address PADILLA, 17, MADRID, 28006, ESP (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address JOSE ORTEGA Y GASSET, 29 5TH FLOOR, MADRID, ESP (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address PADILLA, 17, MADRID, 28006, ESP (Type of address: Chief Executive Officer)
2023-03-23 2023-03-23 Address JOSE ORTEGA Y GASSET, 29 5TH FLOOR, MADRID, ESP (Type of address: Chief Executive Officer)
2023-03-23 2024-11-01 Address JOSE ORTEGA Y GASSET, 29 5TH FLOOR, MADRID, ESP (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101034232 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230323000597 2023-03-23 BIENNIAL STATEMENT 2022-11-01
201223060048 2020-12-23 BIENNIAL STATEMENT 2020-11-01
181126006343 2018-11-26 BIENNIAL STATEMENT 2018-11-01
141117006034 2014-11-17 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
6184500.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-17
Type:
Complaint
Address:
300 EAST EIGHTEENTH STREET, ELMIRA HEIGHTS, NY, 14903
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-11
Type:
Complaint
Address:
300 EAST EIGHTEENTH STREET, ELMIRA HEIGHTS, NY, 14903
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-10-11
Type:
Complaint
Address:
300 EAST EIGHTEENTH STREET, ELMIRA HEIGHTS, NY, 14903
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-10-13
Type:
Planned
Address:
300 EAST EIGHTEENTH STREET, ELMIRA HEIGHTS, NY, 14903
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2007-06-05
Type:
Planned
Address:
300 EAST 18TH STREET, ELMIRA HEIGHTS, NY, 14903
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State