Search icon

THE CABOT GROUP, INC.

Company Details

Name: THE CABOT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1971 (54 years ago)
Entity Number: 312593
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 130 LINDEN OAKS DR., SUITE A, ROCHESTER, NY, United States, 14625
Principal Address: 130 LINDEN OAKS DRIVE, STE A, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 LINDEN OAKS DR., SUITE A, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
J. MICHAEL SMITH Chief Executive Officer 130 LINDEN OAKS DRIVE, STE A, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
160984062
Plan Year:
2020
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
89
Sponsors Telephone Number:

Licenses

Number Type End date
31SM0211412 CORPORATE BROKER 2026-08-03
109918621 REAL ESTATE PRINCIPAL OFFICE No data
10401252426 REAL ESTATE SALESPERSON 2026-01-24

History

Start date End date Type Value
2023-09-12 2024-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-08 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-17 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210326060203 2021-03-26 BIENNIAL STATEMENT 2019-08-01
130815002307 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110822003152 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090810002516 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070810002686 2007-08-10 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
1422000.00
Total Face Value Of Loan:
1422000.00
Date:
2020-04-11
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:
1250900.00
Total Face Value Of Loan:
1250900.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1422000
Current Approval Amount:
1422000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1432908.49
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1250900
Current Approval Amount:
1250900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1258473.94

Court Cases

Court Case Summary

Filing Date:
1992-11-13
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CERNOBE,
Party Role:
Plaintiff
Party Name:
THE CABOT GROUP, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State