Search icon

CASSWAY CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CASSWAY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2004 (21 years ago)
Entity Number: 3106207
ZIP code: 10703
County: Queens
Place of Formation: New York
Address: 771 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES CASSIDY DOS Process Agent 771 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Chief Executive Officer

Name Role Address
JAMES CASSIDY Chief Executive Officer 771 NEPPERHAN AVE, YONKERS, NY, United States, 10703

Form 5500 Series

Employer Identification Number (EIN):
201675072
Plan Year:
2023
Number Of Participants:
3
Sponsors DBA Name:
CH 7 BANKRUPTCY TTE, TARTER KRINSKY & DROGIN
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors DBA Name:
CH 7 BANKRUPTCY TTE, TARTER KRINSKY & DROGIN
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors DBA Name:
CH 7 BANKRUPTCY TTE, TARTER KRINSKY & DROGIN
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors DBA Name:
CH 7 BANKRUPTCY TTE TARTER KRINSKY & DROGIN
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors DBA Name:
CH 7 BANKRUPTCY TTE TARTER KRINSKY & DROGIN
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-07 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-02 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-30 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-14 2022-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121114006167 2012-11-14 BIENNIAL STATEMENT 2012-09-01
101025002626 2010-10-25 BIENNIAL STATEMENT 2010-09-01
060920002916 2006-09-20 BIENNIAL STATEMENT 2006-09-01
040924000440 2004-09-24 CERTIFICATE OF INCORPORATION 2004-09-24

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
930215.00
Total Face Value Of Loan:
930215.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-15
Type:
Prog Related
Address:
480 MAIN ST, ROOSEVELT ISLAND, NY, 10044
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-16
Type:
Complaint
Address:
10-17 JACKSON AVE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-12-27
Type:
Prog Related
Address:
50 W 15TH ST, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
930215
Current Approval Amount:
930215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
940033.94

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-12-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2020-02-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SANIA
Party Role:
Plaintiff
Party Name:
CASSWAY CONTRACTING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State