Search icon

THE NEW CAG CORPORATION

Company Details

Name: THE NEW CAG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2006 (19 years ago)
Entity Number: 3389824
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1 BONIFACE CIRCLE, SCARSDALE, NY, United States, 10583
Principal Address: 132A HERITAGE HILLS, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE NEW CAG CORPORATION DOS Process Agent 1 BONIFACE CIRCLE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
BARRY KIRSCHNER Chief Executive Officer LUBINS @ ROTHMANS, 1 BONIFACE CIRCLE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2014-07-18 2020-07-07 Address LUBINS, 1 BONIFACE CIRCLE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2010-07-22 2018-07-09 Address LUBINS & ROTHMANS, 1 BONIFACE CIRCLE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2010-07-22 2014-07-18 Address LUBINS, 1 BONIFACE CIRCLE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2008-07-21 2010-07-22 Address C/O LUBINS, 91 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
2006-07-19 2010-07-22 Address GREENBERG SHOPPING CENTER, 77-97 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060255 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180709006634 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160817006079 2016-08-17 BIENNIAL STATEMENT 2016-07-01
140718006244 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120726006003 2012-07-26 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-07-21
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:
5000.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-11
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:
105100.00
Total Face Value Of Loan:
105100.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5035.66
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5035.25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State