Search icon

CASE MANAGEMENT SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASE MANAGEMENT SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2006 (19 years ago)
Entity Number: 3300511
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 22 GEORGETOWN OVAL, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIE CUOMO DOS Process Agent 22 GEORGETOWN OVAL, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
MARIE CUOMO Chief Executive Officer 22 GEORGETOWN OVAL, NEW CITY, NY, United States, 10956

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6XM95
UEI Expiration Date:
2015-09-18

Business Information

Activation Date:
2014-09-18
Initial Registration Date:
2014-08-14

Form 5500 Series

Employer Identification Number (EIN):
810974088
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-11 2024-09-11 Address 22 GEORGETOWN OVAL, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2012-02-23 2024-09-11 Address 22 GEORGETOWN OVAL, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2012-02-23 2024-09-11 Address 22 GEORGETOWN OVAL, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2008-01-22 2012-02-23 Address 22 GEORGETOWN OVAL, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2008-01-22 2012-02-23 Address 22 GEORGETOWN OVAL, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240911003417 2024-09-11 BIENNIAL STATEMENT 2024-09-11
200113060581 2020-01-13 BIENNIAL STATEMENT 2020-01-01
180104006059 2018-01-04 BIENNIAL STATEMENT 2018-01-01
161104006025 2016-11-04 BIENNIAL STATEMENT 2016-01-01
140210002146 2014-02-10 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
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:
134370.00
Total Face Value Of Loan:
134370.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State