Search icon

CASCANO CORP.

Company Details

Name: CASCANO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2013 (12 years ago)
Entity Number: 4441117
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 263 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VERAZZA Chief Executive Officer 263 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 SOUTH RIDGE STREET, RYE BROOK, NY, United States, 10573

Filings

Filing Number Date Filed Type Effective Date
171201007533 2017-12-01 BIENNIAL STATEMENT 2017-08-01
150817006215 2015-08-17 BIENNIAL STATEMENT 2015-08-01
130805000879 2013-08-05 CERTIFICATE OF INCORPORATION 2013-08-05

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129605.00
Total Face Value Of Loan:
129605.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
130000.00
Total Face Value Of Loan:
130000.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129605
Current Approval Amount:
129605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130476.23
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131516.67

Date of last update: 26 Mar 2025

Sources: New York Secretary of State