Search icon

CASSINI SYSTEMS INC.

Company Details

Name: CASSINI SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2013 (12 years ago)
Entity Number: 4459544
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: DEBORAH R. WOLFE, ESQ., 488 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CASSINI SYSTEMS INC 2023 331229974 2024-04-02 CASSINI SYSTEMS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 541512
Sponsor’s telephone number 9176913840
Plan sponsor’s address SUITE 1207, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-04-02
Name of individual signing SANDRINE CARLON
CASSINI SYSTEMS INC 2022 331229974 2023-07-05 CASSINI SYSTEMS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 541512
Sponsor’s telephone number 9176913840
Plan sponsor’s address SUITE 1207, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing SANDRINE CARLON
CASSINI SYSTEMS INC 2021 331229974 2022-04-22 CASSINI SYSTEMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 541512
Sponsor’s telephone number 9176913840
Plan sponsor’s address 132 WEST 31ST STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing SANDRINE CARLON
CASSINI SYSTEMS INC 2020 331229974 2021-05-25 CASSINI SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 541512
Sponsor’s telephone number 9176913840
Plan sponsor’s address 132 WEST 31ST STREET, 9TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing SANDRINE CARLON
CASSINI SYSTEMS INC 2019 331229974 2020-06-09 CASSINI SYSTEMS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 541512
Sponsor’s telephone number 7876506845
Plan sponsor’s address 36 EAST 22ND STREET, #5A, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing SANDRINE CARLON
CASSINI SYSTEMS INC 2018 331229974 2019-07-16 CASSINI SYSTEMS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-03-01
Business code 541512
Sponsor’s telephone number 7876506845
Plan sponsor’s address 36 EAST 22ND STREET, #5A, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing MAYLENE FORDER

DOS Process Agent

Name Role Address
FRANKFURT KURNIT KLEIN & SELZ, P.C. DOS Process Agent ATTN: DEBORAH R. WOLFE, ESQ., 488 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
130916000722 2013-09-16 APPLICATION OF AUTHORITY 2013-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2607948802 2021-04-13 0202 PPP 36 E 22nd St Fl 5, New York, NY, 10010-6124
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6124
Project Congressional District NY-12
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75563.01
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State