Search icon

CASEY INTERIOR CONTRACTING INC.

Company Details

Name: CASEY INTERIOR CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2013 (12 years ago)
Entity Number: 4352260
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 4810 MOUNT READ BLVD., ROSWELL, GA, United States, 14616
Principal Address: 4810 MOUNT READ BLVD., ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S BORCYK Chief Executive Officer 4810 MOUNT READ BLVD., ROCHESTER, NY, United States, 14616

DOS Process Agent

Name Role Address
CASEY INTERIOR CONTRACTING INC. DOS Process Agent 4810 MOUNT READ BLVD., ROSWELL, GA, United States, 14616

History

Start date End date Type Value
2013-01-29 2019-01-16 Address 4810 MT. READ BLVD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190116060999 2019-01-16 BIENNIAL STATEMENT 2019-01-01
150226006087 2015-02-26 BIENNIAL STATEMENT 2015-01-01
130129000142 2013-01-29 CERTIFICATE OF INCORPORATION 2013-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8479728307 2021-01-29 0219 PPS 4810 Mount Read Blvd, Rochester, NY, 14616-1130
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41094
Loan Approval Amount (current) 41094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-1130
Project Congressional District NY-25
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41500.37
Forgiveness Paid Date 2022-01-21
9078907103 2020-04-15 0219 PPP 4810 Mt Read Blvd, Rochester, NY, 14616-1130
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42900
Loan Approval Amount (current) 42900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-1130
Project Congressional District NY-25
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43469.62
Forgiveness Paid Date 2021-08-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State