Search icon

CAS MANAGEMENT COMPANY BAYSHORE, INC.

Company Details

Name: CAS MANAGEMENT COMPANY BAYSHORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2014 (11 years ago)
Entity Number: 4599244
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 8 MAPLE AVENUE, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHESKEL STROLOWITZ Chief Executive Officer 8 MAPLE AVENUE, BAYSHORE, NY, United States, 11706

Agent

Name Role Address
ABRAHAM SCHWARTZ Agent 159 SOUTH 8TH STREET, BROOKLYN, NY, 11211

DOS Process Agent

Name Role Address
CHESKEL STROLOWITZ DOS Process Agent 8 MAPLE AVENUE, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2023-05-20 2023-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-27 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-27 2020-11-24 Address 159 SOUTH 8TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124060432 2020-11-24 BIENNIAL STATEMENT 2020-06-01
140627010139 2014-06-27 CERTIFICATE OF INCORPORATION 2014-06-27

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
50396.00
Total Face Value Of Loan:
50396.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50396
Current Approval Amount:
50396
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50988.33

Date of last update: 25 Mar 2025

Sources: New York Secretary of State