Search icon

CASSONE LEASING, INC.

Company Details

Name: CASSONE LEASING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1976 (49 years ago)
Entity Number: 397664
ZIP code: 11779
County: Nassau
Place of Formation: New York
Activity Description: Cassone is a family owned and operated provider of modular space, office, and storage solutions. We offer a wide range of customizable and standardized floor plans and variety of sizes for permanent and relocatable modular buildings, office trailers, ground level storage containers, ground level office containers, stackable office and storage containers, construction trailers, panelized modular units, security booths , and office furniture.
Address: 1900 LAKELAND AVE, RONKONKOMA, NY, United States, 11779

Contact Details

Website http://www.cassone.com

Phone +1 631-585-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UKTHHFGMQW95 2024-10-10 1900 LAKELAND AVE, RONKONKOMA, NY, 11779, 7400, USA 1900 LAKELAND AVE, RONKONKOMA, NY, 11779, 7400, USA

Business Information

URL https://www.cassone.com/
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-12
Initial Registration Date 2001-08-15
Entity Start Date 1976-04-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238990, 321991, 332311, 423210, 423310, 423390, 423440, 423830, 423840, 488320, 531130, 532120, 532490
Product and Service Codes 2330, 5410, 7110, 7125, K054, K081, N054, N056, V115, W054, W071, W081, X1PZ, Y1GZ, Y1JZ, Y1PZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELISE MAGUIRE
Role ADMINISTRATOR
Address 1900 LAKELAND AVE, RONKONKOMA, NY, 11779, 7400, USA
Title ALTERNATE POC
Name LYNN KUNZ-CASSONE
Address 1900 LAKELAND AVE, RONKONKOMA, NY, 11779, 7400, USA
Government Business
Title PRIMARY POC
Name LISA FENIMORE
Role EXECUTIVE VICE PRESIDENT
Address 1900 LAKELAND AVE, RONKONKOMA, NY, 11779, 7400, USA
Title ALTERNATE POC
Name ELISE MAGUIRE
Address 1900 LAKELAND AVE, RONKONKOMA, NY, 11779, 7400, USA
Past Performance
Title PRIMARY POC
Name LYNN KUNZ-CASSONE
Address 1900 LAKELAND AVENUE, RONKONKOMA, NY, 11779, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1UX94 Active Non-Manufacturer 2001-08-16 2024-06-14 2029-06-14 2025-06-12

Contact Information

POC LISA FENIMORE
Phone +1 631-585-7800
Fax +1 631-585-7895
Address 1900 LAKELAND AVE, RONKONKOMA, NY, 11779 7400, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASSONE LEASING, INC. CASH BALANCE PLAN 2023 112396808 2025-03-07 CASSONE LEASING, INC. 75
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 532400
Sponsor’s telephone number 6315857800
Plan sponsor’s address 1900 LAKELAND AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2025-03-07
Name of individual signing CHIP OSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-03-07
Name of individual signing CHIP OSMAN
Valid signature Filed with authorized/valid electronic signature
CASSONE LEASING, INC. 401(K) PROFIT SHARING PLAN 2023 112396808 2024-10-15 CASSONE LEASING, INC. 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 532400
Sponsor’s telephone number 6315857800
Plan sponsor’s address 1900 LAKELAND AVENUE, RONKONKOMA, NY, 117790000

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing CHIP OSMAN
Valid signature Filed with authorized/valid electronic signature
CASSONE LEASING, INC. CASH BALANCE PLAN 2023 112396808 2024-10-14 CASSONE LEASING, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 532400
Sponsor’s telephone number 6315857800
Plan sponsor’s address 1900 LAKELAND AVENUE, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing CHIP OSMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing CHIP OSMAN
Valid signature Filed with authorized/valid electronic signature
CASSONE LEASING, INC. PROFIT SHARING PLAN 2013 112396808 2014-10-14 CASSONE LEASING, INC. 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 532400
Sponsor’s telephone number 6315857800
Plan sponsor’s mailing address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779
Plan sponsor’s address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779

Number of participants as of the end of the plan year

Active participants 49
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 10
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 59
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing LYNN KUNZ-RIOS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-14
Name of individual signing LYNN KUNZ-RIOS
Valid signature Filed with authorized/valid electronic signature
CASSONE LEASING, INC. PROFIT SHARING PLAN 2012 112396808 2013-10-15 CASSONE LEASING, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 532400
Sponsor’s telephone number 6315857800
Plan sponsor’s mailing address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779
Plan sponsor’s address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779

Number of participants as of the end of the plan year

Active participants 42
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 48
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing LYNN KUNZ-RIOS
Valid signature Filed with authorized/valid electronic signature
CASSONE LEASING, INC. PROFIT SHARING PLAN 2011 112396808 2012-10-12 CASSONE LEASING, INC. 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 532400
Sponsor’s telephone number 6315857800
Plan sponsor’s mailing address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779
Plan sponsor’s address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 112396808
Plan administrator’s name CASSONE LEASING, INC.
Plan administrator’s address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6315857800

Number of participants as of the end of the plan year

Active participants 38
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 47
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2012-09-28
Name of individual signing LYNN KUNZ-RIOS
Valid signature Filed with authorized/valid electronic signature
CASSONE LEASING, INC. PROFIT SHARING PLAN 2010 112396808 2011-10-10 CASSONE LEASING, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 532400
Sponsor’s telephone number 6315857800
Plan sponsor’s mailing address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779
Plan sponsor’s address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 112396808
Plan administrator’s name CASSONE LEASING, INC.
Plan administrator’s address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6315857800

Number of participants as of the end of the plan year

Active participants 33
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-10-07
Name of individual signing LYNN KUNZ-RIOS
Valid signature Filed with authorized/valid electronic signature
CASSONE LEASING, INC. PROFIT SHARING PLAN 2009 112396808 2010-10-04 CASSONE LEASING, INC. 40
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-01-01
Business code 532400
Sponsor’s telephone number 6315857800
Plan sponsor’s mailing address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779
Plan sponsor’s address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 112396808
Plan administrator’s name CASSONE LEASING, INC.
Plan administrator’s address 1950 LAKELAND AVENUE, RONKONKOMA, NY, 11779
Administrator’s telephone number 6315857800

Number of participants as of the end of the plan year

Active participants 32
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing LYNN KUNZ-RIOS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
CASSONE LEASING, INC. DOS Process Agent 1900 LAKELAND AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
LYNN CASSONE Chief Executive Officer 1900 LAKELAND AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-06-24 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-04-24 Address 1900 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-15 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-06 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-25 2023-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2022-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-21 2022-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-06 2024-04-24 Address 1900 LAKELAND AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240424003902 2024-04-24 BIENNIAL STATEMENT 2024-04-24
220413000942 2022-04-13 BIENNIAL STATEMENT 2022-04-01
200506002004 2020-05-06 AMENDMENT TO BIENNIAL STATEMENT 2020-04-01
200406061065 2020-04-06 BIENNIAL STATEMENT 2020-04-01
180409006595 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160413006141 2016-04-13 BIENNIAL STATEMENT 2016-04-01
20150602067 2015-06-02 ASSUMED NAME LLC INITIAL FILING 2015-06-02
150313006029 2015-03-13 BIENNIAL STATEMENT 2014-04-01
130416006039 2013-04-16 BIENNIAL STATEMENT 2012-04-01
110330002011 2011-03-30 BIENNIAL STATEMENT 2010-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-10 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Complaint Department of Transportation Convex container on roadway without authorization .
2024-04-10 No data WEST 61 STREET, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation NOV issued for failure to comply with all applicable sections of the Highway Rules, the Standard Specifications, Standard Detail Drawings, and all other applicable laws or rules
2022-09-20 No data 9 STREET, FROM STREET 35 AVENUE TO STREET 36 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I found the above respondent has a convex container on a city street which is not permitted as per subsection 34RCNY2-05 (d)(3) unless authorized by the commissioner. Respondent identified by the name and number on the convex container.
2022-01-03 No data NEW UTRECHT AVENUE, FROM STREET 50 STREET TO STREET 51 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent with a convex container stored on Roadway. Respondent failed to comply with 34 RCNY 2-05 (d) (iii) - Convex containers aren't permitted on city streets. Respondent identified by name “Cassone” on container.
2022-01-03 No data 51 STREET, FROM STREET 12 AVENUE TO STREET NEW UTRECHT AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent with a convex container stored on Roadway. Respondent failed to comply with 34 RCNY 2-05 (d) (iii) - Convex containers aren't permitted on city streets. Respondent identified by name “Cassone” on container.
2021-12-22 No data WOOSTER STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Pick-Up Department of Transportation Cassone marked convex container on the roadway. No information found at this time that this received Commissioner approval as per stated in rule.
2021-12-15 No data GREENE STREET, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Pick-Up Department of Transportation Convex container on the roadway which isn't allowed on city streets. No information found at this time that this container was authorized by Commissioner.
2021-06-09 No data 35 STREET, FROM STREET 34 AVENUE TO STREET 35 AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation The permittee cass one place 2 large container containers on the block segment
2016-05-10 No data EAST 139 STREET, FROM STREET LOCUST AVENUE TO STREET ROSE FEISS BOULEVARD No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the respondent using the parking lane of the roadway to store a without any D.O.T. Permit to use or occupy the roadway for storage of a container.
2015-12-28 No data 48 AVENUE, FROM STREET 69 STREET TO STREET 70 STREET No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed the above respondent stored a commercial refuse container in the parking lane and on the sidewalk without a valid/active permit to do so.

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N4008508M7810 2007-12-20 2008-11-30 2010-11-30
Unique Award Key CONT_AWD_N4008508M7810_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 20160.00
Current Award Amount 20160.00
Potential Award Amount 20160.00

Description

Title BASE PERIOD
NAICS Code 532120: TRUCK, UTILITY TRAILER, AND RV (RECREATIONAL VEHICLE) RENTAL AND LEASING
Product and Service Codes W054: LEASE-RENT OF PREFAB STRUCTURES

Recipient Details

Recipient CASSONE LEASING, INC.
UEI UKTHHFGMQW95
Legacy DUNS 040451387
Recipient Address UNITED STATES, 1950 LAKELAND AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117797400
PURCHASE ORDER AWARD W911PT10P0361 2010-08-06 2010-09-06 2010-09-06
Unique Award Key CONT_AWD_W911PT10P0361_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7500.00
Current Award Amount 7500.00
Potential Award Amount 7500.00

Description

Title SHACK, GUARD; QTY: 1 EA.
NAICS Code 332311: PREFABRICATED METAL BUILDING AND COMPONENT MANUFACTURING
Product and Service Codes 5410: PREFABRICATED & PORTABLE BUILDINGS

Recipient Details

Recipient CASSONE LEASING, INC.
UEI UKTHHFGMQW95
Legacy DUNS 040451387
Recipient Address UNITED STATES, 1950 LAKELAND AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117797400
PO AWARD VA632C10040 2010-10-14 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA632C10040_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CONTRACT SERVICE:"LEASE" FIVE (5) BINS ON WHEELS (45' TRAILERS) FOR ONE YEAR 10/1/2010-9/30/2011
NAICS Code 332439: OTHER METAL CONTAINER MANUFACTURING
Product and Service Codes W081: LEASE-RENT OF CONTAINERS-PACKAGING

Recipient Details

Recipient CASSONE LEASING, INC.
UEI UKTHHFGMQW95
Legacy DUNS 040451387
Recipient Address UNITED STATES, 1950 LAKELAND AVE, RONKONKOMA, 117797400
PO AWARD DJBNYMK10001 2011-12-20 2011-12-20 2011-12-20
Unique Award Key CONT_AWD_DJBNYMK10001_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CONNEX CONTAINER 20'
NAICS Code 531130: LESSORS OF MINIWAREHOUSES AND SELF-STORAGE UNITS
Product and Service Codes 8145: SPECIALIZED SHIPPING AND STORAGE CONTAINERS

Recipient Details

Recipient CASSONE LEASING, INC.
UEI UKTHHFGMQW95
Legacy DUNS 040451387
Recipient Address UNITED STATES, 1950 LAKELAND AVE, RONKONKOMA, 117797400
PURCHASE ORDER AWARD 70US0922P70092112 2022-09-09 2024-09-30 2026-09-30
Unique Award Key CONT_AWD_70US0922P70092112_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 65491.00
Current Award Amount 65491.00
Potential Award Amount 114759.00

Description

Title EXERCISE OPTION PERIOD TWO.
NAICS Code 532490: OTHER COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT RENTAL AND LEASING
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient CASSONE LEASING, INC.
UEI UKTHHFGMQW95
Recipient Address UNITED STATES, 1900 LAKELAND AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117797400
PURCHASE ORDER AWARD W912PQ19P9004 2019-01-23 2024-07-31 2024-07-31
Unique Award Key CONT_AWD_W912PQ19P9004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 169359.00
Current Award Amount 169359.00
Potential Award Amount 169359.00

Description

Title TEMPORARY FACILITIES 6 MONTH OPTION PERIOD
NAICS Code 532120: TRUCK, UTILITY TRAILER, AND RV (RECREATIONAL VEHICLE) RENTAL AND LEASING
Product and Service Codes W054: LEASE OR RENTAL OF EQUIPMENT- PREFABRICATED STRUCTURES AND SCAFFOLDING

Recipient Details

Recipient CASSONE LEASING, INC.
UEI UKTHHFGMQW95
Recipient Address UNITED STATES, 1950 LAKELAND AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117797400
PURCHASE ORDER AWARD W50S8E24PA010 2024-08-01 2025-01-31 2025-07-31
Unique Award Key CONT_AWD_W50S8E24PA010_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 13200.00
Current Award Amount 13200.00
Potential Award Amount 13200.00

Description

Title MOF AND FSR TEMPORARY FACILITIES TRAILERS -06 MONTH LEASE: PROVIDING TEMPORARY FACILITIES. OPTION PERIOD - 6 MONTHS 1 FEB 25 - 31 JUL 25.
NAICS Code 532120: TRUCK, UTILITY TRAILER, AND RV (RECREATIONAL VEHICLE) RENTAL AND LEASING
Product and Service Codes W054: LEASE OR RENTAL OF EQUIPMENT- PREFABRICATED STRUCTURES AND SCAFFOLDING

Recipient Details

Recipient CASSONE LEASING, INC.
UEI UKTHHFGMQW95
Recipient Address UNITED STATES, 1900 LAKELAND AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117797400
PURCHASE ORDER AWARD 70US0925P70092420 2025-03-21 2025-03-24 2025-03-24
Unique Award Key CONT_AWD_70US0925P70092420_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 23597.16
Current Award Amount 23597.16
Potential Award Amount 23597.16

Description

Title THE PURPOSE OF THIS EMERGENCY PURCHASE ORDER IS TO PROCURE OFFICE TRAILERS AND STORAGE CONTAINERS.
NAICS Code 423110: AUTOMOBILE AND OTHER MOTOR VEHICLE MERCHANT WHOLESALERS
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient CASSONE LEASING, INC.
UEI UKTHHFGMQW95
Recipient Address UNITED STATES, 1900 LAKELAND AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117797400

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3707517209 2020-04-27 0235 PPP 1950 LAKELAND AVE, RONKONKOMA, NY, 11779
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1092287
Loan Approval Amount (current) 1092287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 65
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1102633.39
Forgiveness Paid Date 2021-04-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0290643 CASSONE LEASING, INC. CASSONE LEASING INC UKTHHFGMQW95 1900 LAKELAND AVE, RONKONKOMA, NY, 11779-7400
Capabilities Statement Link -
Phone Number 631-585-7800
Fax Number 631-585-7895
E-mail Address Lisa@cassone.com
WWW Page https://www.cassone.com/
E-Commerce Website https://lynn@cassone.com
Contact Person LISA FENIMORE
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 1UX94
Year Established 1976
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Cassone Leasing is the New York Tri-state area’s leading provider of portable, prefabricated custom modular buildings, mobile office trailers, ground level storage and office containers,guard booths and storage trailers on wheels for rent or for sale.
Special Equipment/Materials (none given)
Business Type Percentages Construction (70 %) Manufacturing (30 %)
Keywords modular buildings, office trailers, storage containers, office containers, guard booths, trailers on wheels, connex box, sea box, sea container, mobile office, storage boxes
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Lynn Kunz-Rios
Role President
Name Lisa Fenimore-Greenblatt
Role Vice President
Name Lori Kunz
Role Secretary

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 532120
NAICS Code's Description Truck, Utility Trailer, and RV (Recreational Vehicle) Rental and Leasing
Buy Green No
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green No
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [No]Special $16.50m Building and Property Specialty Trade Services: [No] (4)
Buy Green No
Code 321991
NAICS Code's Description Manufactured Home (Mobile Home) Manufacturing
Buy Green Yes
Code 332311
NAICS Code's Description Prefabricated Metal Building and Component Manufacturing
Buy Green Yes
Code 423210
NAICS Code's Description Furniture Merchant Wholesalers
Buy Green Yes
Code 423310
NAICS Code's Description Lumber, Plywood, Millwork, and Wood Panel Merchant Wholesalers
Buy Green Yes
Code 423390
NAICS Code's Description Other Construction Material Merchant Wholesalers
Buy Green Yes
Code 423440
NAICS Code's Description Other Commercial Equipment Merchant Wholesalers
Buy Green Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 488320
NAICS Code's Description Marine Cargo Handling
Buy Green No
Code 531130
NAICS Code's Description Lessors of Miniwarehouses and Self Storage UnitsGeneral $30.00m Small Business Size Standard: [No]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [No] (4)
Buy Green No
Code 532490
NAICS Code's Description Other Commercial and Industrial Machinery and Equipment Rental and Leasing
Buy Green No

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State