Search icon

ADAM CASSINO DESIGN, INC

Headquarter

Company Details

Name: ADAM CASSINO DESIGN, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 2015 (10 years ago)
Entity Number: 4790075
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 540 W. 50TH ST. APT. 4C, NEW YORK, NY, United States, 10019
Principal Address: 55 WEST END AVENUE, APT# 16J, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ADAM CASSINO DESIGN, INC, FLORIDA F20000000136 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADAM CASSINO DESIGN 401(K) PLAN 2023 474541718 2024-10-11 ADAM CASSINO DESIGN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 442110
Sponsor’s telephone number 6462369460
Plan sponsor’s address 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
ADAM CASSINO DOS Process Agent 540 W. 50TH ST. APT. 4C, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
ADAM CASSINO Chief Executive Officer 55 WEST END AVENUE, APT# 16J, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2015-07-15 2020-01-06 Address 540 W. 50TH ST. APT. 4C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106061146 2020-01-06 BIENNIAL STATEMENT 2019-07-01
150715000548 2015-07-15 CERTIFICATE OF INCORPORATION 2015-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7475148602 2021-03-23 0202 PPS 1350 Avenue of the Americas Fl 2, New York, NY, 10019-4703
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50025
Loan Approval Amount (current) 50025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4703
Project Congressional District NY-12
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50396.77
Forgiveness Paid Date 2021-12-23
1139777709 2020-05-01 0202 PPP 1350 AVENUE OF THE AMERICAS FL 2, NEW YORK, NY, 10019
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58905
Loan Approval Amount (current) 58905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59867.11
Forgiveness Paid Date 2021-12-23

Date of last update: 25 Mar 2025

Sources: New York Secretary of State