Search icon

CASEY'S PAINTING CO., INC.

Company Details

Name: CASEY'S PAINTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2003 (22 years ago)
Entity Number: 2912406
ZIP code: 12828
County: Washington
Place of Formation: New York
Address: 4 MICHAEL ROAD, FORT EDWARD, NY, United States, 12828
Principal Address: 4 MICHAEL RD, FT EDWARD, NY, United States, 12828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CASEY Chief Executive Officer 4 MICHAEL ROAD, FORT EDWARD, NY, United States, 12828

DOS Process Agent

Name Role Address
RICHARD CASEY DOS Process Agent 4 MICHAEL ROAD, FORT EDWARD, NY, United States, 12828

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 4 MICHAEL ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-17 2023-05-04 Address 4 MICHAEL ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Service of Process)
2013-06-17 2023-05-04 Address 4 MICHAEL ROAD, FORT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2007-05-10 2013-06-17 Address 22 HUDSON FALLS RD, STE 34, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Service of Process)
2007-05-10 2013-06-17 Address 22 HUDSON FALLS RD, STE 34, SOUTH GLENS FALLS, NY, 12803, USA (Type of address: Chief Executive Officer)
2005-08-15 2007-05-10 Address 4 MICHAEL RD, FT EDWARD, NY, 12828, USA (Type of address: Chief Executive Officer)
2005-08-15 2007-05-10 Address 4 MICHAEL RD, FT EDWARD, NY, 12828, USA (Type of address: Principal Executive Office)
2003-05-29 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-29 2007-05-10 Address 4 MICHAEL ROAD, FT EDWARD, NY, 12828, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504002574 2023-05-04 BIENNIAL STATEMENT 2023-05-01
190503060028 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170502007646 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150623006124 2015-06-23 BIENNIAL STATEMENT 2015-05-01
130617002468 2013-06-17 BIENNIAL STATEMENT 2013-05-01
111103002556 2011-11-03 BIENNIAL STATEMENT 2011-05-01
070510003525 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050815002367 2005-08-15 BIENNIAL STATEMENT 2005-05-01
030529000149 2003-05-29 CERTIFICATE OF INCORPORATION 2003-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8671768504 2021-03-10 0248 PPP 4 Michael Rd, Fort Edward, NY, 12828-9200
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7041
Loan Approval Amount (current) 7041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Edward, SARATOGA, NY, 12828-9200
Project Congressional District NY-20
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7100.65
Forgiveness Paid Date 2022-01-18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State