Search icon

CAGEDESIGNGROUP INC.

Company Details

Name: CAGEDESIGNGROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2010 (15 years ago)
Date of dissolution: 07 Jun 2017
Entity Number: 3924610
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3936 JOHN LANE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3936 JOHN LANE, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
CARMELO GENCARELLI Chief Executive Officer 3936 JOHN LANE, SEAFORD, NY, United States, 11783

Filings

Filing Number Date Filed Type Effective Date
170607000595 2017-06-07 CERTIFICATE OF DISSOLUTION 2017-06-07
120706002349 2012-07-06 BIENNIAL STATEMENT 2012-03-01
100316000511 2010-03-16 CERTIFICATE OF INCORPORATION 2010-03-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4285395004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CAGEDESIGNGROUP INC.
Recipient Name Raw CAGEDESIGNGROUP INC.
Recipient Address 38936 JOHN LANE, SEAFORD, NASSAU, NEW YORK, 11783-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4230585005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CAGEDESIGNGROUP INC.
Recipient Name Raw CAGEDESIGNGROUP INC.
Recipient DUNS 962547852
Recipient Address 38936 JOHN LANE, SEAFORD, NASSAU, NEW YORK, 11783-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State