Search icon

CACAC, LLC

Company Details

Name: CACAC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2018 (7 years ago)
Entity Number: 5365554
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Address: 86 JEFFERSON AVENUE, WYANDANCH, NY, United States, 11798

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 86 JEFFERSON AVENUE, WYANDANCH, NY, United States, 11798

History

Start date End date Type Value
2018-06-26 2024-05-08 Address 86 JEFFERSON AVENUE, WYANDANCH, NY, 11798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002280 2024-05-08 BIENNIAL STATEMENT 2024-05-08
180626000205 2018-06-26 ARTICLES OF ORGANIZATION 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5294788401 2021-02-08 0235 PPP 86 Jefferson Ave, Wyandanch, NY, 11798-4003
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2900
Loan Approval Amount (current) 2900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wyandanch, SUFFOLK, NY, 11798-4003
Project Congressional District NY-02
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2918.93
Forgiveness Paid Date 2021-10-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State