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 (47 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
1977-10-24 1995-08-02 Address 615 UNIVERSITY BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

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
111027002336 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091009002104 2009-10-09 BIENNIAL STATEMENT 2009-10-01
071011002865 2007-10-11 BIENNIAL STATEMENT 2007-10-01
060807003171 2006-08-07 BIENNIAL STATEMENT 2005-10-01
970328000216 1997-03-28 CERTIFICATE OF MERGER 1997-03-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V528OI9646 2009-02-09 2009-02-19 2009-02-19
Unique Award Key CONT_AWD_V528OI9646_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7690: MISCELLANEOUS PRINTED MATTER

Recipient Details

Recipient C.A.S. INDUSTRIES, INC.
UEI HCC7C9GKPGK4
Legacy DUNS 071587224
Recipient Address UNITED STATES, 935 ERIE BLVD E, SYRACUSE, 132101033

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4847807100 2020-04-13 0248 PPP 935 E Erie Blvd, SYRACUSE, NY, 13210
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160081
Loan Approval Amount (current) 160081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1000
Project Congressional District NY-22
Number of Employees 18
NAICS code 424950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161225.69
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Mar 2025

Sources: New York Secretary of State