Search icon

THE CASE GROUP, LLC

Headquarter

Company Details

Name: THE CASE GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2001 (24 years ago)
Entity Number: 2637264
ZIP code: 12183
County: Albany
Place of Formation: New York
Address: 195 COHOES AVENUE, GREEN ISLAND, NY, United States, 12183

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 195 COHOES AVENUE, GREEN ISLAND, NY, United States, 12183

Links between entities

Type:
Headquarter of
Company Number:
M18000008203
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300OQVMTWILT51510

Registration Details:

Initial Registration Date:
2015-07-14
Next Renewal Date:
2025-06-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141836306
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-30 2024-03-07 Address 195 COHOES AVENUE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)
2004-05-28 2007-05-30 Address 195 COHOES AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process)
2001-05-09 2004-05-28 Address 90 STATE STREET 1011, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307001916 2024-03-07 BIENNIAL STATEMENT 2024-03-07
210611060143 2021-06-11 BIENNIAL STATEMENT 2021-05-01
200214060235 2020-02-14 BIENNIAL STATEMENT 2019-05-01
170516006122 2017-05-16 BIENNIAL STATEMENT 2017-05-01
150508006252 2015-05-08 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
482020.00
Total Face Value Of Loan:
482020.00
Date:
2020-06-17
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:
-482020.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
482020.00
Total Face Value Of Loan:
482020.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
482020
Current Approval Amount:
482020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
486153.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
482020
Current Approval Amount:
482020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
487434.47

Date of last update: 30 Mar 2025

Sources: New York Secretary of State