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)
2006-12-20 2009-01-30 Address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2003-01-29 2006-12-20 Address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2003-01-29 2006-12-20 Address 1400 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2001-01-25 2009-01-30 Address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2001-01-25 2024-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
130114006495 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110331002650 2011-03-31 BIENNIAL STATEMENT 2011-01-01
090130002675 2009-01-30 BIENNIAL STATEMENT 2009-01-01
061220002847 2006-12-20 BIENNIAL STATEMENT 2007-01-01
050209002460 2005-02-09 BIENNIAL STATEMENT 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4830207101 2020-04-13 0235 PPP 4250 VETERANS HWY STE 200 EAST, HOLBROOK, NY, 11741-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115800
Loan Approval Amount (current) 115800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116903.32
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State