Search icon

CASKAYEM CORPORATION

Company Details

Name: CASKAYEM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2012 (12 years ago)
Entity Number: 4316526
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 124 IRIS DRIVE, BINGHAMTON, NY, United States, 13905
Principal Address: 124 IRIS DR, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER L. TAYLOR Chief Executive Officer 50 PENNSYLVANIA AVE, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 IRIS DRIVE, BINGHAMTON, NY, United States, 13905

Filings

Filing Number Date Filed Type Effective Date
141113006764 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121105000603 2012-11-05 CERTIFICATE OF INCORPORATION 2012-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7768837104 2020-04-14 0248 PPP 50 Pennsylvania Avenue, Binghamton, NY, 13903
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52807
Loan Approval Amount (current) 52807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Binghamton, BROOME, NY, 13903-0001
Project Congressional District NY-19
Number of Employees 11
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53540.51
Forgiveness Paid Date 2021-09-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State