Search icon

CASSIUS CORPORATION

Company Details

Name: CASSIUS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2015 (10 years ago)
Entity Number: 4690776
ZIP code: 11216
County: Kings
Place of Formation: New York
Principal Address: 336 GATES AVENUE, APT#2, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASSIUS CORPORATION DOS Process Agent 336 GATES AVENUE, APT#2, BROOKLYN, NY, United States, 11216

Agent

Name Role Address
AMILCAR GOMES Agent 35 CLARK ST, A1, BROOKLYN, NY, 11201

Chief Executive Officer

Name Role Address
AMILCAR GOMES Chief Executive Officer 336 GATES AVENUE, APT #2, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 336 GATES AVENUE, APT #2, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2017-06-27 2025-01-03 Address 336 GATES AVENUE, APT #2, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2015-01-08 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2015-01-08 2025-01-03 Address 35 CLARK ST, A1, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2015-01-08 2025-01-03 Address 35 CLARK ST, #A1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001613 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230106003976 2023-01-06 BIENNIAL STATEMENT 2023-01-01
210114060295 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190128060350 2019-01-28 BIENNIAL STATEMENT 2019-01-01
170627006295 2017-06-27 BIENNIAL STATEMENT 2017-01-01
150108000367 2015-01-08 CERTIFICATE OF INCORPORATION 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2651807306 2020-04-29 0202 PPP 336 GATES AVE #2, BROOKLYN, NY, 11216
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32225
Loan Approval Amount (current) 32225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32511.05
Forgiveness Paid Date 2021-03-29
2839598400 2021-02-04 0202 PPS 336 Gates Ave Apt 2, Brooklyn, NY, 11216-1306
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26950
Loan Approval Amount (current) 26950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1306
Project Congressional District NY-08
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27165.6
Forgiveness Paid Date 2021-11-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State