Search icon

CAF MANAGEMENT CORP.

Company Details

Name: CAF MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2001 (24 years ago)
Entity Number: 2598570
ZIP code: 11741
County: Nassau
Place of Formation: New York
Address: 4250 VETERANS HIGHWAY, STE 1050w, HOLBROOK, NY, United States, 11741
Principal Address: 4250 VETERANS HIGHWAY, STE 1050W, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4250 VETERANS HIGHWAY, STE 1050w, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
CHRISTOPHER FIGONI Chief Executive Officer 4250 VETERANS HIGHWAY, STE 1050W, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2024-05-11 2024-05-11 Address 4250 VETERANS HIGHWAY, STE 200, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2024-05-11 2024-05-11 Address 4250 VETERANS HIGHWAY, STE 1050W, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2009-01-30 2024-05-11 Address 4250 VETERANS HIGHWAY, STE 200, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2009-01-30 2024-05-11 Address 4250 VETERANS HIGHWAY, STE 200, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2006-12-20 2009-01-30 Address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240511000054 2024-05-11 BIENNIAL STATEMENT 2024-05-11
210104063675 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060773 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006875 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150122006683 2015-01-22 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
115800.00
Total Face Value Of Loan:
115800.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115800
Current Approval Amount:
115800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116903.32

Date of last update: 30 Mar 2025

Sources: New York Secretary of State