Search icon

THE CAYEMITTE GROUP INC.

Company Details

Name: THE CAYEMITTE GROUP INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2006 (19 years ago)
Entity Number: 3387948
ZIP code: 08550
County: Nassau
Place of Formation: Pennsylvania
Activity Description: The Cayemitte Group, TCG, is a full service insurance brokerage and consulting firm. TCG represents both commercial and personal clients on insurance needs. TCG brokers all lines of insurance including surety bonding. TCG also acts as consultant on Compliance and Risk Management Services, Construction Management, Capital Management and Capacity Programs.
Principal Address: 1430 SILO RD, YARDLEY, PA, United States, 19067
Address: 37 Station Dr., 37 STATION DR., 2ND FL, PRINCETON JUNCTION, NJ, United States, 08550

Contact Details

Website http://www.cayemittegroup.com

Phone +1 609-521-4200

DOS Process Agent

Name Role Address
THE CAYEMITTE GROUP INC. DOS Process Agent 37 Station Dr., 37 STATION DR., 2ND FL, PRINCETON JUNCTION, NJ, United States, 08550

Chief Executive Officer

Name Role Address
DAVID CAYEMITTE Chief Executive Officer 37 STATION DR, 2ND FL, PRINCETON JUNCTION, NJ, United States, 08550

History

Start date End date Type Value
2024-08-30 2024-08-30 Address 37 STATION DR, 2ND FL, PRINCETON JUNCTION, NJ, 08550, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 306 FARNSWORTH AVE, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-08-30 Address ATTN: DAVID CAYEMITTE, 1430 SILO ROAD, YARDLEY, PA, 19067, USA (Type of address: Service of Process)
2012-08-07 2020-07-02 Address ATTN: YASMINE LING, 32 WOODBINE DRIVE WEST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2010-08-24 2024-08-30 Address 306 FARNSWORTH AVE, BORDENTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
2008-07-24 2010-08-24 Address 102 FARNSWORTH AVE, 3RD FL, BENDERTOWN, NJ, 08505, USA (Type of address: Chief Executive Officer)
2006-07-13 2012-08-07 Address ATTN: YABMINE LING, 32 WOODBINE DRIVE WEST, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830017671 2024-08-30 BIENNIAL STATEMENT 2024-08-30
200702060051 2020-07-02 BIENNIAL STATEMENT 2020-07-01
170720006326 2017-07-20 BIENNIAL STATEMENT 2016-07-01
120807006508 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100824002728 2010-08-24 BIENNIAL STATEMENT 2010-07-01
080724002761 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060713000427 2006-07-13 APPLICATION OF AUTHORITY 2006-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3339788309 2021-01-22 0202 PPS 535 5th Ave Fl 16, New York, NY, 10017-3689
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115770
Loan Approval Amount (current) 115770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-3689
Project Congressional District NY-12
Number of Employees 9
NAICS code 524210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116499.51
Forgiveness Paid Date 2021-09-15

Date of last update: 14 Apr 2025

Sources: New York Secretary of State