Search icon

THE STUDIO OF DAN CASSARO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE STUDIO OF DAN CASSARO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2015 (10 years ago)
Entity Number: 4783843
ZIP code: 10983
County: Queens
Place of Formation: New York
Address: 72 Babcock Lane, Apt 1, Tappan, NY, United States, 10983

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL CASSARO Chief Executive Officer 1867 STOCKHOLM STREET, #1, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
DANIEL CASSARO DOS Process Agent 72 Babcock Lane, Apt 1, Tappan, NY, United States, 10983

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Form 5500 Series

Employer Identification Number (EIN):
474574961
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 1867 STOCKHOLM STREET, #1, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2021-05-10 2023-07-01 Address 1867 STOCKHOLM STREET, #1, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2015-07-02 2023-07-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-07-02 2023-07-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-07-02 2023-07-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000886 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210709001754 2021-07-09 BIENNIAL STATEMENT 2021-07-09
210510060826 2021-05-10 BIENNIAL STATEMENT 2019-07-01
150702000463 2015-07-02 CERTIFICATE OF INCORPORATION 2015-07-02

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
59781.00
Total Face Value Of Loan:
59781.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$59,781
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,781
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,576.99
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $59,778
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State