Search icon

C.A.S. INDUSTRIES, INC.

Company Details

Name: C.A.S. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1977 (48 years ago)
Entity Number: 452613
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: ATTN: JAMES A MEGGESTO, ESQ., 313 EAST WILLOW STREET STE 201, SYRACUSE, NY, United States, 13203
Principal Address: 935 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD E COHN Chief Executive Officer 1106 CRYSTAL DRIVE, PALM BEACH, FL, United States, 33418

DOS Process Agent

Name Role Address
MEGGESTO, CROSSETT & VALERINO, LLP DOS Process Agent ATTN: JAMES A MEGGESTO, ESQ., 313 EAST WILLOW STREET STE 201, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
2006-08-07 2007-10-11 Address 7652 LINKSIDE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1995-08-02 2006-08-07 Address 10-44 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-08-02 2006-08-07 Address 10-44 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-08-02 2006-08-07 Address 10-44 JACKSON AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1977-10-24 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191023060057 2019-10-23 BIENNIAL STATEMENT 2019-10-01
171004006697 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151021006214 2015-10-21 BIENNIAL STATEMENT 2015-10-01
131031006213 2013-10-31 BIENNIAL STATEMENT 2013-10-01
20120702030 2012-07-02 ASSUMED NAME CORP INITIAL FILING 2012-07-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
V528OI9646
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3525.04
Base And Exercised Options Value:
3525.04
Base And All Options Value:
3525.04
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-02-09
Naics Code:
453210: OFFICE SUPPLIES AND STATIONERY STORES
Product Or Service Code:
7690: MISCELLANEOUS PRINTED MATTER

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
160081.00
Total Face Value Of Loan:
160081.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
160081
Current Approval Amount:
160081
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
161225.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State