Search icon

CASCADDEN & SONS LLC

Company Details

Name: CASCADDEN & SONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2012 (13 years ago)
Entity Number: 4224991
ZIP code: 11568
County: Nassau
Place of Formation: New York
Address: PO BOX 96, OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
CHAD CASCADDEN DOS Process Agent PO BOX 96, OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2012-04-02 2020-04-07 Address 444 MERRICK ROAD, SUITE 102, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060152 2020-04-07 BIENNIAL STATEMENT 2020-04-01
140630006116 2014-06-30 BIENNIAL STATEMENT 2014-04-01
120905000311 2012-09-05 CERTIFICATE OF CHANGE 2012-09-05
120628000653 2012-06-28 CERTIFICATE OF PUBLICATION 2012-06-28
120402000148 2012-04-02 ARTICLES OF ORGANIZATION 2012-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5775318706 2021-04-02 0235 PPP 1 Store Hill Rd Unit 96, Old Westbury, NY, 11568-3004
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6973
Loan Approval Amount (current) 6973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Old Westbury, NASSAU, NY, 11568-3004
Project Congressional District NY-03
Number of Employees 1
NAICS code 523920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6994.21
Forgiveness Paid Date 2021-07-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State