Name: | CASSIS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2005 (20 years ago) |
Entity Number: | 3211287 |
ZIP code: | 11780 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 566 E LONG BEACH ROAD, ST JAMES, NY, United States, 11780 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA CASSIMATIS | Chief Executive Officer | 566 E LONG BEACH ROAD, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 566 E LONG BEACH ROAD, ST JAMES, NY, United States, 11780 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-27 | 2007-10-04 | Address | 566 EAST LONG BEACH ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130521002447 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110525003365 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090507002319 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
071004002214 | 2007-10-04 | BIENNIAL STATEMENT | 2007-05-01 |
050527000578 | 2005-05-27 | CERTIFICATE OF INCORPORATION | 2005-05-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6140187110 | 2020-04-14 | 0235 | PPP | 15 Hollingsworth Place, CENTEREACH, NY, 11720 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State